SEAN CORR JOINERY LIMITED
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Registered office address changed from Unit 7 15-17 Hainault Business Park Roebuck Road Ilford IG6 3TU England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 2024-11-14 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Registered office address changed from Unit 7 15-17 Hainault Business Park Ilford IG6 3TU England to Unit 7 15-17 Hainault Business Park Roebuck Road Ilford IG6 3TU on 2024-02-14 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Director's details changed for Mr Michael Corr on 2023-10-14 |
25/10/2325 October 2023 | Appointment of Mr Michael Corr as a director on 2023-10-14 |
25/10/2325 October 2023 | Termination of appointment of Michael Corr as a director on 2023-10-14 |
23/10/2323 October 2023 | Appointment of Mr Michael Corr as a director on 2023-10-01 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
15/09/2315 September 2023 | Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to Unit 7 15-17 Hainault Business Park Ilford IG6 3TU on 2023-09-15 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-01-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/05/215 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/10/2020 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/09/1920 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM COOPER YOUNG & CO COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD LONDON 1G2 6NQ |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CORR / 28/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CORR / 28/02/2010 |
02/03/102 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0726 October 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/03/071 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 |
22/03/0322 March 2003 | NEW SECRETARY APPOINTED |
22/03/0322 March 2003 | NEW DIRECTOR APPOINTED |
22/03/0322 March 2003 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
28/02/0328 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEAN CORR JOINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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