- Company Overview for STURMINSTER JOINERY LIMITED (10493072)
- Filing history for STURMINSTER JOINERY LIMITED (10493072)
- People for STURMINSTER JOINERY LIMITED (10493072)
- Insolvency for STURMINSTER JOINERY LIMITED (10493072)
- Registers for STURMINSTER JOINERY LIMITED (10493072)
- More for STURMINSTER JOINERY LIMITED (10493072)
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 Nov 2018 | TM01 | Termination of appointment of Andrew Michael Faber as a director on 12 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Richard White on 12 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mr Richard White as a person with significant control on 12 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Paul Michael Bastable as a director on 12 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8st on 8 November 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Mar 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
23 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-23
|