C & A JOINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
28/01/2528 January 2025 | Termination of appointment of Anthony Paul Van Schijndel as a director on 2025-01-23 |
28/01/2528 January 2025 | Cessation of Colin Pedley as a person with significant control on 2025-01-23 |
28/01/2528 January 2025 | Cessation of Anthony Van Schnijndel as a person with significant control on 2025-01-23 |
28/01/2528 January 2025 | Termination of appointment of David John Holt as a secretary on 2025-01-23 |
28/01/2528 January 2025 | Termination of appointment of David John Holt as a director on 2025-01-23 |
28/01/2528 January 2025 | Termination of appointment of Colin Stuart Pedley as a director on 2025-01-23 |
28/01/2528 January 2025 | Appointment of Mr Gary James Hassall as a director on 2025-01-23 |
28/01/2528 January 2025 | Appointment of Mrs Lesley Anne Hassall as a director on 2025-01-23 |
28/01/2528 January 2025 | Notification of G&G Joinery Services Limited as a person with significant control on 2025-01-23 |
18/12/2418 December 2024 | Current accounting period extended from 2024-12-31 to 2025-01-31 |
18/11/2418 November 2024 | Satisfaction of charge 1 in full |
18/11/2418 November 2024 | Satisfaction of charge 040152940002 in full |
08/10/248 October 2024 | Cessation of David Holt as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
01/08/231 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040152940002 |
03/09/143 September 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
16/06/1416 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, SECRETARY WENDY DAVIES |
29/10/1329 October 2013 | SECRETARY APPOINTED MR DAVID JOHN HOLT |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM, 125/129 WITTON STREET, NORTHWICH, CHESHIRE, CW9 5DY |
12/07/1012 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART PEDLEY / 15/06/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL VAN SCHIJNDEL / 15/06/2010 |
14/05/1014 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/03/1024 March 2010 | DIRECTOR APPOINTED MR DAVID JOHN HOLT |
03/01/103 January 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 116 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM, 42A WAGGS ROAD, CONGLETON, CHESHIRE, CW12 4BT |
03/07/093 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
07/08/077 August 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/09/0614 September 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | LOCATION OF DEBENTURE REGISTER |
14/09/0614 September 2006 | LOCATION OF REGISTER OF MEMBERS |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 42A WAGGS ROAD, CONGLETON, CHESHIRE CW12 4BT |
31/08/0631 August 2006 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 56B WEST STREET, CONGLETON, CHESHIRE CW12 1JY |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/10/046 October 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | NEW SECRETARY APPOINTED |
29/07/0429 July 2004 | SECRETARY RESIGNED |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/08/0313 August 2003 | NEW SECRETARY APPOINTED |
13/08/0313 August 2003 | REGISTERED OFFICE CHANGED ON 13/08/03 |
13/08/0313 August 2003 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
13/08/0313 August 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
28/10/0228 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
05/09/015 September 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
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 |
20/06/0020 June 2000 | DIRECTOR RESIGNED |
20/06/0020 June 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | NEW SECRETARY APPOINTED |
20/06/0020 June 2000 | SECRETARY RESIGNED |
15/06/0015 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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