CUSTOM CARPENTRY LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/07/1927 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 PREVSHO FROM 31/07/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK ROSSITER / 15/03/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/11/1529 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK ROSSITER / 10/10/2015

View Document

20/09/1520 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT ACCOUNTANTS LIMITED / 31/07/2015

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK ROSSITER / 09/04/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LIMITED

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK ROSSITER / 25/04/2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN GRIFFITHS

View Document

06/06/146 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN GRIFFITHS / 28/03/2013

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1214 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 145A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 SECRETARY APPOINTED MS HELEN GRIFFITHS

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LTD

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK ROSSITER / 02/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKS POTTER & CO LTD / 02/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSSITER / 03/03/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 196A HAVANT ROAD DRAYTON PORTSMOUTH PO6 2EH

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information