AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed terry martin joinery LIMITEDcertificate issued on 14/11/23
filed on: 14th, November 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit E1 Langlands Business Park Uffculme Cullompton Devon EX15 3DA. Change occurred on Thursday 30th March 2023. Company's previous address: Beacon View Ashley Road Uffculme Cullompton Devon EX15 3AY.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 27th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th December 2021
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 9th December 2021
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th December 2021
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th December 2021
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 9th December 2021
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 9th December 2021 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th December 2021.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th November 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st December 2018
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
AA01 |
Accounting period extended to Saturday 31st May 2014. Originally it was Wednesday 30th April 2014
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2013
| incorporation
|
Free Download
(8 pages)
|