C & A JOINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY to 10 Hurricane Court Speke Liverpool L24 8RL on 2025-01-30

View Document

28/01/2528 January 2025 Termination of appointment of Anthony Paul Van Schijndel as a director on 2025-01-23

View Document

28/01/2528 January 2025 Cessation of Colin Pedley as a person with significant control on 2025-01-23

View Document

28/01/2528 January 2025 Cessation of Anthony Van Schnijndel as a person with significant control on 2025-01-23

View Document

28/01/2528 January 2025 Termination of appointment of David John Holt as a secretary on 2025-01-23

View Document

28/01/2528 January 2025 Termination of appointment of David John Holt as a director on 2025-01-23

View Document

28/01/2528 January 2025 Termination of appointment of Colin Stuart Pedley as a director on 2025-01-23

View Document

28/01/2528 January 2025 Appointment of Mr Gary James Hassall as a director on 2025-01-23

View Document

28/01/2528 January 2025 Appointment of Mrs Lesley Anne Hassall as a director on 2025-01-23

View Document

28/01/2528 January 2025 Notification of G&G Joinery Services Limited as a person with significant control on 2025-01-23

View Document

18/12/2418 December 2024 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

18/11/2418 November 2024 Satisfaction of charge 1 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 040152940002 in full

View Document

08/10/248 October 2024 Cessation of David Holt as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

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

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040152940002

View Document

03/09/143 September 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY WENDY DAVIES

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MR DAVID JOHN HOLT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM, 125/129 WITTON STREET, NORTHWICH, CHESHIRE, CW9 5DY

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART PEDLEY / 15/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL VAN SCHIJNDEL / 15/06/2010

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR DAVID JOHN HOLT

View Document

03/01/103 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 116

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM, 42A WAGGS ROAD, CONGLETON, CHESHIRE, CW12 4BT

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 42A WAGGS ROAD, CONGLETON, CHESHIRE CW12 4BT

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 56B WEST STREET, CONGLETON, CHESHIRE CW12 1JY

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03

View Document

13/08/0313 August 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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