- Company Overview for DOVETAIL JOINERY (PERSHORE) LTD (09415712)
- Filing history for DOVETAIL JOINERY (PERSHORE) LTD (09415712)
- People for DOVETAIL JOINERY (PERSHORE) LTD (09415712)
- More for DOVETAIL JOINERY (PERSHORE) LTD (09415712)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA United Kingdom to Payton House Packwood Court Guild Street Stratford-upon-Avon Warwickshire CV37 6RP on 12 September 2024 | |
04 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Nigel John Bird on 15 April 2024 | |
15 Apr 2024 | PSC04 | Change of details for Mr Nigel Bird as a person with significant control on 15 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 15 April 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | MA | Memorandum and Articles of Association | |
14 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2022 | SH08 | Change of share class name or designation | |
02 Mar 2022 | AP01 | Appointment of Mr Benjamin John Bird as a director on 1 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham WR11 4BY United Kingdom to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 25 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates |