D J W CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
23/04/2123 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 10 ECCLESTONE ROAD ASHMORE PARK WEDNESFIELD WOLVERHAMPTON WV11 2QG |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN WOLVERSON / 21/06/2019 |
25/06/1925 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART WILLIAMS / 21/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN WOLVERSON / 21/06/2019 |
22/05/1922 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
23/10/1523 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
17/10/1317 October 2013 | SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
17/10/1117 October 2011 | SAIL ADDRESS CREATED |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN WOLVERSON / 13/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | APPOINTMENT TERMINATED SECRETARY NORMAN SNELL |
13/10/0813 October 2008 | SECRETARY APPOINTED MR STUART WILLIAMS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 39 BROOK HOUSE LANE FEATHERSTONE WOLVERHAMPTON WEST MIDLANDS WV10 7AW |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | NEW SECRETARY APPOINTED |
09/11/049 November 2004 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 6 ECCLESTONE ROAD ASHMORE PARK, WEDNESFIELD WOLVERHAMPTON WV11 2QG |
09/11/049 November 2004 | DIRECTOR RESIGNED |
09/11/049 November 2004 | SECRETARY RESIGNED |
13/10/0413 October 2004 | 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