- Company Overview for 33 JOINTS LIMITED (05888605)
- Filing history for 33 JOINTS LIMITED (05888605)
- People for 33 JOINTS LIMITED (05888605)
- Charges for 33 JOINTS LIMITED (05888605)
- Insolvency for 33 JOINTS LIMITED (05888605)
- More for 33 JOINTS LIMITED (05888605)
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) |
---|---|---|---|
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
27 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
18 Mar 2019 | AD01 | Registered office address changed from 1st Floor Spitalfields House 1 Stirling Court Stirling Way Borehamwood WD6 2FX England to 23 the Lawns Shenley Radlett Hertfordshire WD7 9EZ on 18 March 2019 | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
09 Aug 2017 | TM01 | Termination of appointment of Graeme Alan Nichol as a director on 30 April 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from 33 Park Road Bushey Hertfordshire WD23 3EE to 1st Floor Spitalfields House 1 Stirling Court Stirling Way Borehamwood WD6 2FX on 13 January 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | AD01 | Registered office address changed from Fresh House, 33 Park Road Bushey Hertfordshire WD23 3EE to 33 Park Road Bushey Hertfordshire WD23 3EE on 22 August 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Graeme Alan Nichol as a director | |
10 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
10 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
23 Dec 2013 | AA | Full accounts made up to 31 December 2012 |