- Company Overview for ALLEN WILSON JOINERY LIMITED (03466008)
- Filing history for ALLEN WILSON JOINERY LIMITED (03466008)
- People for ALLEN WILSON JOINERY LIMITED (03466008)
- Charges for ALLEN WILSON JOINERY LIMITED (03466008)
- Insolvency for ALLEN WILSON JOINERY LIMITED (03466008)
- More for ALLEN WILSON JOINERY LIMITED (03466008)
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) |
---|---|---|---|
18 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2016
|
|
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AP01 | Appointment of Mr Anthony Charles Prior as a director on 18 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2015 | MR01 | Registration of charge 034660080002, created on 28 August 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
04 Jan 2014 | CH01 | Director's details changed for Colin Joslin on 25 April 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | TM01 | Termination of appointment of Kenneth Wilson as a director | |
11 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
30 Dec 2011 | TM01 | Termination of appointment of Christopher Terry as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 May 2010 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 26 May 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Colin Joslin on 1 October 2009 |