- Company Overview for LEAMINGTON JOINERY LIMITED (07168854)
- Filing history for LEAMINGTON JOINERY LIMITED (07168854)
- People for LEAMINGTON JOINERY LIMITED (07168854)
- Charges for LEAMINGTON JOINERY LIMITED (07168854)
- More for LEAMINGTON JOINERY LIMITED (07168854)
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) |
---|---|---|---|
28 May 2014 | CERTNM |
Company name changed arthurken unique furniture LIMITED\certificate issued on 28/05/14
|
|
28 May 2014 | CONNOT | Change of name notice | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
|
|
01 Nov 2012 | TM01 | Termination of appointment of Stephen Macarthur as a director | |
13 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
13 May 2011 | AP01 | Appointment of Mr Richard James Hunt as a director | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
26 Apr 2011 | AD01 | Registered office address changed from 2 Holly House Queensway Leamington Spa Warwickshire CV31 3LU United Kingdom on 26 April 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
14 Apr 2011 | AD01 | Registered office address changed from Holly House Queensway Royal Leamington Spa Warwickshire CV31 3LZ England on 14 April 2011 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2010 | NEWINC |
Incorporation
|