Advanced company searchLink opens in new window

ACE JOINERY SERVICES LTD

Company number 06399830

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)
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
  • GBP 200
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
  • GBP 200
10 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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