TOTAL CARPENTRY (WILTSHIRE) LIMITED
Company number 10139094
- Company Overview for TOTAL CARPENTRY (WILTSHIRE) LIMITED (10139094)
- Filing history for TOTAL CARPENTRY (WILTSHIRE) LIMITED (10139094)
- People for TOTAL CARPENTRY (WILTSHIRE) LIMITED (10139094)
- Charges for TOTAL CARPENTRY (WILTSHIRE) LIMITED (10139094)
- More for TOTAL CARPENTRY (WILTSHIRE) LIMITED (10139094)
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) |
---|---|---|---|
24 Dec 2024 | MR01 | Registration of charge 101390940001, created on 20 December 2024 | |
11 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
24 Apr 2023 | PSC04 | Change of details for Miss Sade Coleman as a person with significant control on 19 April 2023 | |
21 Apr 2023 | PSC04 | Change of details for Mr Sam Law as a person with significant control on 19 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Miss Sade Coleman on 19 April 2023 | |
19 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Sam Law as a person with significant control on 22 June 2022 | |
22 Jun 2022 | PSC01 | Notification of Sade Coleman as a person with significant control on 22 June 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Sam Law on 15 February 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
08 Mar 2021 | AD01 | Registered office address changed from 23 West End Melksham SN12 6HJ England to Eastbrook House 375 Longleaze Lane Melksham SN12 6QJ on 8 March 2021 | |
27 Oct 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
28 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
02 May 2019 | PSC07 | Cessation of Sade Coleman as a person with significant control on 1 May 2019 | |
24 Apr 2019 | PSC01 | Notification of Sade Coleman as a person with significant control on 1 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Miss Sade Coleman as a director on 1 August 2018 |