- Company Overview for BIRMINGHAM JOINERY (HOLDINGS) LTD (10877902)
- Filing history for BIRMINGHAM JOINERY (HOLDINGS) LTD (10877902)
- People for BIRMINGHAM JOINERY (HOLDINGS) LTD (10877902)
- More for BIRMINGHAM JOINERY (HOLDINGS) LTD (10877902)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
12 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 Feb 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 December 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
18 Aug 2023 | PSC07 | Cessation of Michael Nicholas Rice as a person with significant control on 6 October 2022 | |
18 Aug 2023 | TM01 | Termination of appointment of Michael Nicholas Rice as a director on 6 October 2022 | |
18 Aug 2023 | PSC01 | Notification of Declan Patrick Rice as a person with significant control on 6 October 2022 | |
18 Aug 2023 | AP01 | Appointment of Mr Declan Patrick Rice as a director on 6 October 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
28 Jun 2023 | CERTNM |
Company name changed dp property LTD\certificate issued on 28/06/23
|
|
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
06 Jul 2022 | PSC04 | Change of details for Mr Michael Nicholas Rice as a person with significant control on 15 June 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Michael Nicholas Rice on 6 July 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 61 South Road Sparkbrook Birmingham B11 1EX United Kingdom to Patrick House Talbot Way Small Heath Birmingham B10 0HJ on 14 June 2022 | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Michael Nicholas Rice as a person with significant control on 21 July 2017 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Michael Nicholas Rice on 1 August 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 31 July 2018 |