JOSEPH JAMES CARPENTRY & JOINERY LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM PARKINS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
THE COMMITTEE ROOM UNITED
SERVICES CLUB GOLD STREET
PODINGTON WELLINGBOROUGH
BEDFORDSHIRE
NN29 7HX

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES PARKINS / 17/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOSEPH PARKINS / 17/01/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM:
CARLTON HOUSE
HIGH STREET
HIGHAM FERRERS
NORTHAMPTONSHIRE NN10 8BW

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/01/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 S366A DISP HOLDING AGM 25/08/04

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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