- Company Overview for GELDER JOINERY LIMITED (08790301)
- Filing history for GELDER JOINERY LIMITED (08790301)
- People for GELDER JOINERY LIMITED (08790301)
- Charges for GELDER JOINERY LIMITED (08790301)
- Insolvency for GELDER JOINERY LIMITED (08790301)
- More for GELDER JOINERY LIMITED (08790301)
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) |
---|---|---|---|
20 Jul 2017 | PSC04 | Change of details for Mr Patrick Hugh Alexander Arbuthnot as a person with significant control on 12 April 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mr Bryan Gelder as a person with significant control on 12 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Midland House West Way Botley Oxford OX2 0PH to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 12 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr Patrick Hugh Alexander Arbuthnot on 4 April 2017 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
07 Jul 2016 | TM02 | Termination of appointment of Darbys Secretarial Services Limited as a secretary on 6 July 2016 | |
28 Jan 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
18 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH04 | Secretary's details changed for Darbys Secretarial Services Limited on 24 March 2014 | |
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | AD01 | Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 1DN United Kingdom on 18 March 2014 | |
29 Jan 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 30 September 2014 | |
05 Jan 2014 | SH08 | Change of share class name or designation | |
05 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
04 Dec 2013 | AP04 | Appointment of Darbys Secretarial Services Limited as a secretary | |
03 Dec 2013 | TM01 | Termination of appointment of Simon Mccrum as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Darbys Director Services Limited as a director | |
03 Dec 2013 | AP01 | Appointment of Mr Bryan Gelder as a director | |
03 Dec 2013 | AP01 | Appointment of Mr Patrick Hugh Alexander Arbuthnot as a director | |
26 Nov 2013 | NEWINC | Incorporation |