CANTERBURY JOINERY (96) LIMITED

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032061460001

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1118 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 3

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADAMS & PALMER LIMITED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAMS & PALMER LIMITED / 31/05/2010

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCKEAN

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: G OFFICE CHANGED 17/09/98 HOLLY HOUSE CHURCH ROAD HOATH CANTERBURY KENT CT3 4JT

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: G OFFICE CHANGED 14/06/96 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

14/06/9614 June 1996 ALTER MEM AND ARTS 31/05/96

View Document

31/05/9631 May 1996 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