ROGER PALING JOINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Confirmation statement made on 2025-08-21 with no updates |
| 13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with updates |
| 20/08/2420 August 2024 | Notification of Jason Leo Paling as a person with significant control on 2024-05-30 |
| 20/08/2420 August 2024 | Notification of Steven John Firth as a person with significant control on 2024-05-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
| 22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/01/2318 January 2023 | Termination of appointment of Christine Paling as a secretary on 2023-01-05 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/05/2218 May 2022 | Appointment of Steven John Firth as a director on 2022-05-16 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/08/2011 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 06/08/196 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL SWALLOW |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 08/08/188 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 21/08/1721 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/05/162 May 2016 | DIRECTOR APPOINTED MR PAUL DAVID SWALLOW |
| 04/02/164 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GUY PALING |
| 02/02/162 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 24/11/1524 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PALING / 01/03/2015 |
| 24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN PALING / 01/03/2015 |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/02/152 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/01/1427 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/01/1330 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 28/01/1228 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 31/01/1131 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/02/101 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY PALING / 01/10/2009 |
| 01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM CHURCH STREET DRYPOOL HULL HU9 1DU |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PALING / 01/10/2009 |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PALING / 01/10/2009 |
| 01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/02/094 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 31/03/0831 March 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 06/03/076 March 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
| 08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 16/02/0616 February 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
| 31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 24/01/0524 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
| 20/02/0420 February 2004 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: PRIMROSE HILL COTTAGE STAITHES ROAD, PRESTON EAST YORKSHIRE HU12 8TH |
| 19/02/0419 February 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
| 30/01/0430 January 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
| 30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
| 30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
| 05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 19/11/0319 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/01/0321 January 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
| 02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
| 05/02/025 February 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
| 31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
| 25/01/0125 January 2001 | DIRECTOR RESIGNED |
| 22/01/0122 January 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 17/01/0117 January 2001 | SECRETARY RESIGNED |
| 17/01/0117 January 2001 | NEW SECRETARY APPOINTED |
| 15/01/0115 January 2001 | COMPANY NAME CHANGED ROGER PAYLING JOINERS LIMITED CERTIFICATE ISSUED ON 15/01/01 |
| 05/01/015 January 2001 | 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