- Company Overview for PRESIDENT JOINERY LTD (07091687)
- Filing history for PRESIDENT JOINERY LTD (07091687)
- People for PRESIDENT JOINERY LTD (07091687)
- Insolvency for PRESIDENT JOINERY LTD (07091687)
- More for PRESIDENT JOINERY LTD (07091687)
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) |
---|---|---|---|
13 Dec 2013 | TM01 | Termination of appointment of Polina Davidson as a director | |
13 Dec 2013 | AD01 | Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA United Kingdom on 13 December 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
03 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 May 2011 | |
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
03 May 2011 | AD01 | Registered office address changed from Connect House Bates Road Quayside Industrial Estate Maldon Essex CM9 5FA on 3 May 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN on 19 April 2011 | |
12 Apr 2011 | TM02 | Termination of appointment of Paul Lucock as a secretary | |
15 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Mrs Polina Davidson on 14 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Mr Stuart Richard Moore on 14 December 2010 | |
19 Nov 2010 | AP03 | Appointment of Mr Paul Graham Lucock as a secretary | |
10 Nov 2010 | AD01 | Registered office address changed from Connect House Bates Road the Causeway Maldon Essex CM9 5FA on 10 November 2010 | |
15 Sep 2010 | AP01 | Appointment of Mr Stuart Richard Moore as a director | |
15 Sep 2010 | AD01 | Registered office address changed from 2 Gainsford End Road Toppersfield Essex CO9 4EA England on 15 September 2010 | |
01 Dec 2009 | NEWINC |
Incorporation
|