JOINERY FIXING AND FINISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
15/11/2415 November 2024 | Termination of appointment of Jason Peter Storr as a director on 2024-10-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Director's details changed for Mr Tony Richard Groves on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Mr Tony Richard Groves as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Cessation of Claire Louise Groves as a person with significant control on 2024-08-15 |
28/08/2428 August 2024 | Termination of appointment of Claire Louise Groves as a director on 2024-08-15 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
23/02/2423 February 2024 | Director's details changed for Mr Tony Richard Groves on 2024-02-01 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-10-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-09 with updates |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
25/02/2225 February 2022 | Director's details changed for Tony Groves on 2022-02-18 |
25/02/2225 February 2022 | Director's details changed for Claire Groves on 2022-02-18 |
27/01/2227 January 2022 | Previous accounting period extended from 2021-04-30 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Unit P1 London Road Sittingbourne ME10 1NQ on 2021-10-04 |
23/03/2123 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079427370001 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | DIRECTOR APPOINTED MR CHRISTOPHER LUCOMBE TESTER |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / CLAIRE GROVES / 09/10/2018 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / TONY GROVES / 09/10/2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/06/1524 June 2015 | DISS40 (DISS40(SOAD)) |
23/06/1523 June 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
09/06/159 June 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR MICHAEL BRYAN LAURENCE HILL |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/11/1421 November 2014 | PREVEXT FROM 28/02/2014 TO 30/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOINERY FIXING AND FINISHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company