KEITH CORRIERI JOINERS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

02/04/212 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANETTE CORRIERI

View Document

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LIONEL CORRIERI / 26/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 18 GLENGYLE PLACE CALLANDER FK17 8LP UNITED KINGDOM

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH LIONEL CORRIERI / 26/11/2019

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 10 CAMP PLACE CALLANDER PERTHSHIRE FK17 8DF

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH LIONEL CORRIERI / 12/02/2019

View Document

10/02/1910 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LIONEL CORRIERI / 07/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LIONEL CORRIERI / 13/11/2016

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE HERO CORRIERI / 13/11/2016

View Document

13/11/1613 November 2016 SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 13/11/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 21/10/2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 18/09/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

10/01/0310 January 2003 S366A DISP HOLDING AGM 03/12/02

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 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