Advanced company searchLink opens in new window

ALLEN WILSON JOINERY LIMITED

Company number 03466008

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)
18 Jan 2017 SH06 Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 500
29 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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