(CS01) Confirmation statement with no updates 2023/05/20
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2023/04/24. New Address: Precision House Pitwood Park Industrial Estate Pitwood Park Tadworth Surrey KT20 5JL. Previous address: Pricision House Pitwood Park Ind Est Waterfield Tadworth Surrey KT20 5JL
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/20
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/07/30
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/06/17
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/17
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/20
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/05/20
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 3rd, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/05/20
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/05/20
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/20
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/20 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 14th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/12/16. New Address: Pricision House Pitwood Park Ind Est Waterfield Tadworth Surrey KT20 5JL. Previous address: Unit 15 Kimpton Trade and Business Cent Minden Road Sutton Surrey SM3 9PF
filed on: 16th, December 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076419210003, created on 2015/05/26
filed on: 30th, May 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/05/20 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076419210002, created on 2015/04/15
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to 2014/05/20 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 27th, April 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ecj carpentry & joinery LIMITEDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/10/18
change of name
|
|
(CONNOT) Notice of change of name
filed on: 24th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/05/20 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/06/04
capital
|
|
(CH01) On 2013/06/01 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/06/01 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/08/01 from Unit 6 Chancery Gate Business Centre 214 Red Lion Road Surbiton Surrey KT6 7RA United Kingdom
filed on: 1st, August 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/05/20 with full list of members
filed on: 5th, June 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/06/24
filed on: 29th, June 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2012/07/31. Originally it was 2012/05/31
filed on: 29th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/24.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/05/24.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/05/24 - the day director's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, May 2011
| incorporation
|
Free Download
(43 pages)
|