- Company Overview for ACRE JOINERY LIMITED (01313420)
- Filing history for ACRE JOINERY LIMITED (01313420)
- People for ACRE JOINERY LIMITED (01313420)
- Charges for ACRE JOINERY LIMITED (01313420)
- Registers for ACRE JOINERY LIMITED (01313420)
- More for ACRE JOINERY LIMITED (01313420)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
10 Jul 2018 | CH01 | Director's details changed for Mr David Richard Maeer on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Kevin Antony Robert Grimmer on 10 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 20 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 10 July 2018 | |
10 Jul 2018 | PSC05 | Change of details for Chelsea Joinery Limited as a person with significant control on 12 April 2018 | |
21 Jun 2018 | AD04 | Register(s) moved to registered office address 20 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | AD02 | Register inspection address has been changed from Leathes Prior 74 the Close Norwich Norfolk NR1 4DR England to 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR | |
11 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
11 Jul 2017 | PSC02 | Notification of Chelsea Joinery Limited as a person with significant control on 6 April 2016 | |
11 Jul 2017 | AD03 | Register(s) moved to registered inspection location Leathes Prior 74 the Close Norwich Norfolk NR1 4DR | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|