Advanced company searchLink opens in new window

TOP MARKS JOINERY CONTRACTORS LIMITED

Company number 05595581

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)
02 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 150
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 TM01 Termination of appointment of Christopher Fountain as a director
12 Jan 2012 AR01 Annual return made up to 18 October 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Mark Anthony Skinner on 11 January 2012
06 Oct 2011 TM02 Termination of appointment of Tracey Skinner as a secretary
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Mark Greensmith on 17 October 2010
06 Apr 2010 AP01 Appointment of Mr Christopher George Fountain as a director
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
29 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mark Anthony Skinner on 17 October 2009
12 Nov 2009 CH01 Director's details changed for Mark Greensmith on 17 October 2009
09 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Jan 2009 363a Return made up to 18/10/08; full list of members
21 Jan 2009 288c Secretary's change of particulars / tracey skinner / 15/05/2008
21 Jan 2009 288c Director's change of particulars / mark skinner / 15/05/2008
11 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Jul 2008 287 Registered office changed on 09/07/2008 from unit 8 mayflower units lealand way boston lincolnshire PE21 7SW