OM CARPENTRY AND JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Secretary's details changed for Mrs Sophie Grace Moon on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Oliver Leslie Moon as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from 5 Vermont Road Tunbridge Wells Kent TN4 8RH England to 34 Erskine Park Road Rusthall Tunbridge Wells Kent TN4 8UR on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr Oliver Leslie Moon on 2025-06-02

View Document

01/04/251 April 2025 Change of details for Mr Oliver Leslie Moon as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Director's details changed for Mr Oliver Leslie Moon on 2025-03-31

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Secretary's details changed for Mrs Sophie Grace Moon on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Oliver Leslie Moon as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 5 Vermont Road Tunbridge Wells Kent TN4 8RH on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Oliver Leslie Moon on 2022-01-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER LESLIE MOON / 15/02/2018

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER LESLIE MOON

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER LESLIE MOON / 01/12/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE GRACE MOON / 15/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LESLIE MOON / 15/02/2017

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LESLIE MOON / 01/12/2016

View Document

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LESLIE MOON / 26/05/2015

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE GRACE CAMPBELL / 28/03/2015

View Document

02/07/142 July 2014 COMPANY NAME CHANGED OM CARPENTRY LIMITED CERTIFICATE ISSUED ON 02/07/14

View Document

26/06/1426 June 2014 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