STEVEN JOINERS LTD.
Company Documents
Date | Description |
---|---|
03/06/243 June 2024 | Final account prior to dissolution in MVL (final account attached) |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Registered office address changed from 49 Rose Street Thurso Caithness KW14 7HW to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2022-05-17 |
17/05/2217 May 2022 | Resolutions |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 9 JANET STREET THURSO CAITHNESS KW14 7AR |
21/01/1521 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVEN / 21/01/2015 |
21/01/1521 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE STEVEN / 21/01/2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1422 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/01/1127 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVEN / 03/02/2010 |
04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 190 MAIN STREET CAMELON FALKIRK FK1 4DY |
21/01/0521 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
27/01/0327 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED |
15/01/0315 January 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 STEVEN JOINERS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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