K.P. JOINERY LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Christopher Timothy Esmond Hayward as a director on 2023-05-06

View Document

05/07/235 July 2023 Cessation of Christopher Timothy Esmond Hayward as a person with significant control on 2023-05-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

23/11/2123 November 2021 Register inspection address has been changed from Middle Barn Springhead Farm Amberley Road Parham Pulborough West Sussex RH20 4HN England to Upper Barn, Springhead Farm Amberley Road Parham Pulborough RH20 4HN

View Document

22/11/2122 November 2021 Notification of Kithurst Construction Ltd as a person with significant control on 2021-06-30

View Document

22/11/2122 November 2021 Register(s) moved to registered inspection location Middle Barn Springhead Farm Amberley Road Parham Pulborough West Sussex RH20 4HN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SAIL ADDRESS CHANGED FROM: 57 SPRINGHEAD COTTAGES AMBERLEY ROAD PARHAM PULBOROUGH WEST SUSSEX RH20 4HN UNITED KINGDOM

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 SAIL ADDRESS CREATED

View Document

28/11/0928 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/0923 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET PICKETT

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED CHLOE AMANDA HAYWARD

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN PICKETT

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED CHRISTOPHER TIMOTHY ESMOND HAYWARD

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/11/03; NO CHANGE OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 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