Advanced company searchLink opens in new window

ACRE JOINERY LIMITED

Company number 01313420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2016 MR04 Satisfaction of charge 2 in full
24 Feb 2016 MR04 Satisfaction of charge 013134200004 in full
24 Feb 2016 MR04 Satisfaction of charge 3 in full
24 Feb 2016 MR04 Satisfaction of charge 1 in full
03 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 90
22 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 90
23 Jul 2014 AD02 Register inspection address has been changed from 1St Floor Woburn House 84 St. Benedicts Street Norwich Norfolk NR2 4AB England to Leathes Prior 74 the Close Norwich Norfolk NR1 4DR
23 Jul 2014 CH01 Director's details changed for Mr David Richard Maeer on 17 July 2014
23 Jul 2014 CH01 Director's details changed for Mr Kevin Antony Robert Grimmer on 17 July 2014
02 May 2014 CH01 Director's details changed for Mr David Richard Maeer on 2 May 2014
27 Feb 2014 MR01 Registration of charge 013134200005
21 Aug 2013 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
15 Aug 2013 MR01 Registration of charge 013134200004
05 Aug 2013 TM01 Termination of appointment of Pauline Carver as a director
05 Aug 2013 TM01 Termination of appointment of Barry Carver as a director
01 Aug 2013 AD01 Registered office address changed from 13C Alston Road Hellesdon Park Industrial Estate Norwich Norfolk NR6 5DS on 1 August 2013
01 Aug 2013 TM02 Termination of appointment of Barry Carver as a secretary
01 Aug 2013 TM01 Termination of appointment of Ivan Eves as a director
01 Aug 2013 AP01 Appointment of Mr Kevin Antony Robert Grimmer as a director
01 Aug 2013 AP01 Appointment of Mr David Richard Maeer as a director
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
28 Jun 2013 AD02 Register inspection address has been changed