JOSEFF SAMUEL CABINET MAKERS OF DISTINCTION LTD

Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

09/05/169 May 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

07/05/157 May 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTINA MELBOURNE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY MARTINA MELBOURNE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
10 WHITEWELL ROAD
BARRY
SOUTH GLAMORGAN
CF62 9TU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MISS MARTINA MELBOURNE

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MISS MARTINA MELBOURNE

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED JOSEFF SAMUEL FINE KITCHENS & FURNITURE LTD.
CERTIFICATE ISSUED ON 27/03/13

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 54 MILLFIELD DRIVE COWBRIDGE VALE OF GLAMORGAN

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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