- Company Overview for JCS JOINERY LTD (14434489)
- Filing history for JCS JOINERY LTD (14434489)
- People for JCS JOINERY LTD (14434489)
- Charges for JCS JOINERY LTD (14434489)
- More for JCS JOINERY LTD (14434489)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Andrew Scott as a director on 25 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Jan 2024 | CH01 | Director's details changed for Jordan Curtis Soper on 31 December 2023 | |
15 Dec 2023 | MR01 | Registration of charge 144344890002, created on 13 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
21 Nov 2023 | AD01 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom to One Business Village Emily Street Hull HU9 1nd on 21 November 2023 | |
10 Jul 2023 | MR01 | Registration of charge 144344890001, created on 7 July 2023 | |
21 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-21
|