CUSTOM MADE CARPENTRY & JOINERY LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2023-05-31 to 2023-04-20

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-04-20

View Document

20/04/2320 April 2023 Annual accounts for year ending 20 Apr 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 SAIL ADDRESS CHANGED FROM: 11 CONNAUGHT ROAD ST ALBANS HERTS AL3 5RX UNITED KINGDOM

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN WATSON / 04/02/2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 SAIL ADDRESS CREATED

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/04/1013 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 11 CONNAUGHT ROAD ST. ALBANS HERTFORDSHIRE AL3 5RX

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM PENANG HOUSE, 10 MEMORIAL ROAD LUTON BEDFORDSHIRE LU3 2QU

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 11 CONNAUGHT ROAD ST ALBANS HERTS AL3 5RX

View Document

21/06/0621 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 11 BROOMLEYS ST ALBANS HERTS AL4 9UR

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 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