- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
28 Jun 2013 | AD02 | Register inspection address has been changed |