ABBEY JOINERY AND MANUFACTURE LIMITED
Company number 12017739
- Company Overview for ABBEY JOINERY AND MANUFACTURE LIMITED (12017739)
- Filing history for ABBEY JOINERY AND MANUFACTURE LIMITED (12017739)
- People for ABBEY JOINERY AND MANUFACTURE LIMITED (12017739)
- More for ABBEY JOINERY AND MANUFACTURE LIMITED (12017739)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
17 Jul 2024 | AP03 | Appointment of Mrs Linda Ellerton-Goldsmith as a secretary on 17 July 2024 | |
08 Mar 2024 | PSC04 | Change of details for Mr Richard Anthony Nellis as a person with significant control on 8 March 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Mr Richard Anthony Nellis on 8 March 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Aug 2023 | AAMD | Amended total exemption full accounts made up to 31 May 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
02 Aug 2023 | PSC07 | Cessation of Linda Ellerton-Goldsmith as a person with significant control on 2 August 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Jan 2023 | AD01 | Registered office address changed from 153 Kenton Lane Newcastle upon Tyne NE3 3QB England to 8 Whorlton Road Middlesbrough TS2 1QJ on 30 January 2023 | |
02 Jan 2023 | AP01 | Appointment of Mr Devon Holmes as a director on 2 January 2023 | |
02 Jan 2023 | AP01 | Appointment of Mr Wayne Holmes as a director on 2 January 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from 5 Spital Terrace Newcastle upon Tyne NE3 1UT United Kingdom to 153 Kenton Lane Newcastle upon Tyne NE3 3QB on 30 December 2021 | |
23 Nov 2021 | CERTNM |
Company name changed northern joinery and manufacture LIMITED\certificate issued on 23/11/21
|
|
17 Aug 2021 | AD01 | Registered office address changed from Unit 8 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ England to 5 Spital Terrace Newcastle upon Tyne NE3 1UT on 17 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
16 Aug 2021 | PSC01 | Notification of Linda Ellerton-Goldsmith as a person with significant control on 13 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Paul Simon Gaskin as a director on 13 August 2021 | |
30 Jul 2021 | AP01 | Appointment of Mrs Linda Ellerton-Goldsmith as a director on 29 July 2021 | |
30 Jul 2021 | PSC01 | Notification of Richard Anthony Nellis as a person with significant control on 1 June 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
24 May 2021 | PSC07 | Cessation of Paul Simon Gaskin as a person with significant control on 24 May 2021 |