- Company Overview for ACE JOINERY SERVICES LTD (06399830)
- Filing history for ACE JOINERY SERVICES LTD (06399830)
- People for ACE JOINERY SERVICES LTD (06399830)
- Charges for ACE JOINERY SERVICES LTD (06399830)
- More for ACE JOINERY SERVICES LTD (06399830)
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) |
---|---|---|---|
15 Nov 2017 | TM01 | Termination of appointment of David Robert Campbell Wright as a director on 1 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Michael David Jackson as a director on 1 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Eleanor Elizabeth Wright as a secretary on 15 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
23 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
26 Mar 2015 | MA | Memorandum and Articles of Association | |
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AD01 | Registered office address changed from Westmorland House Elmsfield Park Holme Carnforth Lancashire LA6 1RJ to Unit 8 the Office Dockray Mill Estate Kendal Cumbria LA9 4RU on 2 January 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | CH01 | Director's details changed for Mrs Eleanor Elizabeth Wright on 1 September 2013 | |
25 Oct 2013 | CH01 | Director's details changed for Mr John Matthew Wright on 1 September 2013 | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
23 Oct 2012 | CH03 | Secretary's details changed for Mrs Eleanor Elizabeth Wright on 1 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mr Allan Charles Campbell Wright on 1 October 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Mr Michael Wright on 1 January 2012 | |
06 Jan 2012 | CH01 | Director's details changed for Mr David Robert Campbell Wright on 1 January 2012 |