TOP JOINERY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Liquidators' statement of receipts and payments to 2025-06-05

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registered office address changed from The Counting House, 4a Moss Lane Swinton Manchester M27 9SA England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-06-13

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Declaration of solvency

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Satisfaction of charge 072235670001 in full

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/07/2010 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

18/06/1918 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BAGLEY / 01/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

20/06/1820 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O DAVID NUGENT & CO LIMITED 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER M28 1AF ENGLAND

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 49 KENNETH BUCKLEY & CO CHURCH STREET ECCLES MANCHESTER M30 0BJ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY JULIA BAGLEY

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 9 WRIGLEY AVENUE PENDLEBURY, SWINTON MANCHESTER M27 4FT

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072235670001

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ASTLEY HOUSE 46 CHATSWORTH ROAD WORSLEY MANCHESTER M28 2WT ENGLAND

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BAGLEY / 14/09/2011

View Document

08/05/128 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA DEBORAH BAGLEY / 14/09/2011

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 110 HAZELHURST ROAD WORSLEY MANCHESTER M28 2SP UNITED KINGDOM

View Document

05/07/115 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 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