DANIEL J. BAIN (WOODTURNING) LIMITED
Company number 04894897
- Company Overview for DANIEL J. BAIN (WOODTURNING) LIMITED (04894897)
- Filing history for DANIEL J. BAIN (WOODTURNING) LIMITED (04894897)
- People for DANIEL J. BAIN (WOODTURNING) LIMITED (04894897)
- More for DANIEL J. BAIN (WOODTURNING) LIMITED (04894897)
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) |
---|---|---|---|
22 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
21 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
02 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
17 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
04 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
26 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 2 April 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
14 Jul 2017 | CH01 | Director's details changed for Mr Daniel Jon Bain on 16 June 2017 | |
14 Jul 2017 | CH03 | Secretary's details changed for Paula Marie Bain on 16 June 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mr Daniel Jon Bain as a person with significant control on 16 June 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 18 July 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |