E & C JOINERY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR ERICH FREIER

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY SONJA ANTELMANN

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FREIER / 15/03/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
2 GRANGE VIEW
HARWORTH
DONCASTER
SOUTH YORKSHIRE
DN11 8QN
UNITED KINGDOM

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SONJA ANTELMANN / 15/03/2013

View Document

07/11/127 November 2012 SECRETARY APPOINTED MISS SONJA ANTELMANN

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC FREIER

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY CARL FREIER

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FREIER / 03/01/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 6 HAWKE ROAD WHEATLEY DONCASTER SOUTH YORKSHIRE DN2 4DT UNITED KINGDOM

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CARL FREIER / 03/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL FRIER / 21/06/2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CARL FRIER / 21/06/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM HEWITT ALLISON ACCOUNTANTS CLAYFIELD INDUSTRIAL ESTATE TICKHILL ROAD, DONCASTER SOUTH YORKSHIRE DN4 8QG

View Document

09/09/109 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CARL FRIER / 21/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FREIER / 21/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL FRIER / 21/06/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FREIER / 21/04/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED E FRIER JOINERY LIMITED CERTIFICATE ISSUED ON 12/10/06

View Document

21/06/0621 June 2006 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