THE GENTLEMAN JOINER LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/156 March 2015 COMPANY NAME CHANGED MOORES WOODHALL LIMITED CERTIFICATE ISSUED ON 06/03/15

View Document

06/03/156 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 31 December 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

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 79 HIGH STREET WALTON ON THAMES SURREY KT12 1DN

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BALLANTYNE HALL / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0416 August 2004 COMPANY NAME CHANGED RADIOPHONE COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 16/08/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: VIRGO LODGE HUNGRY HILL LANE RIPLEY SURREY GU23 7LG

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: STATION ROAD CHOBHAM SURREY GU24 8AL

View Document

27/10/9627 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 EXEMPTION FROM APPOINTING AUDITORS 05/05/95

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/12/9423 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 30/12/91

View Document

11/02/9211 February 1992 £ NC 1000/100000 30/12

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 1 THRESHOLD WAY FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HU

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/06/8722 June 1987 REGISTERED OFFICE CHANGED ON 22/06/87 FROM: WILLOW COTTAGE STATION ROAD CHOBHAM SURREY

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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