Advanced company searchLink opens in new window

ABBEY JOINERY AND MANUFACTURE LIMITED

Company number 12017739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
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