Date | Description |
2024-04-07 |
delete address UNIT B REDFERN PARK WAY TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BF |
2024-04-07 |
insert address 20 ST. ANDREW STREET LONDON EC4A 3AG |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-11-24 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2023 FROM
UNIT B REDFERN PARK WAY
TYSELEY
BIRMINGHAM
WEST MIDLANDS
B11 2BF |
2023-11-22 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-11-22 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update statutory_documents SECRETARY APPOINTED MR NEIL GORE |
2021-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN GALER |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN LEONARD GUY NORRIS |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD NORRIS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-10-02 |
update statutory_documents CESSATION OF LEONARD VICTOR NORRIS AS A PSC |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents SECRETARY APPOINTED MR KEVIN JONATHAN GALER |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOTOS CONSTANTINIDES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2015-10-07 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-10-07 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-09-25 |
update statutory_documents 20/09/15 FULL LIST |
2015-08-10 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
insert company_previous_name TREND JOINERY LIMITED |
2015-02-07 |
update name TREND JOINERY LIMITED => HOME JOINERY LIMITED |
2015-01-23 |
update statutory_documents COMPANY NAME CHANGED TREND JOINERY LIMITED
CERTIFICATE ISSUED ON 23/01/15 |
2015-01-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-12-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-07 |
delete address UNIT B REDFERN PARK WAY TYSELEY BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B11 2BF |
2014-11-07 |
insert address UNIT B REDFERN PARK WAY TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BF |
2014-11-07 |
update account_ref_month 3 => 12 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-31 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-10-03 |
update statutory_documents 20/09/14 FULL LIST |
2014-03-08 |
update num_mort_charges 1 => 2 |
2014-03-08 |
update num_mort_outstanding 0 => 1 |
2014-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063766720002 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-10-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-09-28 |
update statutory_documents 20/09/13 FULL LIST |
2013-09-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O IRWIN MITCHELL LLP
IMPERIAL HOUSE 31 TEMPLE STREET
BIRMINGHAM
B2 5DB
UNITED KINGDOM |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address IRWIN MITCHELL LLP IMPERIAL HOUSE 31 TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DB |
2013-06-23 |
delete sic_code 3613 - Manufacture of other kitchen furniture |
2013-06-23 |
insert address UNIT B REDFERN PARK WAY TYSELEY BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B11 2BF |
2013-06-23 |
insert sic_code 31020 - Manufacture of kitchen furniture |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-04-22 |
update statutory_documents THAT ANY AND ALL ACTIONS CARRIED OUT BY ANY DIRECTORS OF THE COMPANY BE AND ARE HEREBY RATIFIED IN ACCORDANCE WITH SECTION 239 OF THE ACT 02/04/2013 |
2012-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
IRWIN MITCHELL LLP IMPERIAL HOUSE
31 TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS
B2 5DB |
2012-10-01 |
update statutory_documents 20/09/12 FULL LIST |
2011-09-22 |
update statutory_documents 20/09/11 FULL LIST |
2011-09-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-10-01 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-10-01 |
update statutory_documents 20/09/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD VICTOR NORRIS / 19/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEONARD GUY NORRIS / 19/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER NORRIS / 19/05/2010 |
2010-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SOTOS CONSTANTINIDES / 19/05/2010 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-11-02 |
update statutory_documents 20/09/09 FULL LIST |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS; AMEND |
2009-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM
WRIGHT HASSALL LLP OLYMPUS AVENUE
TACHBROOK PARK
WARWICK
CV34 6BF |
2009-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-12-23 |
update statutory_documents SECRETARY APPOINTED MR SOTOS CONSTANTINIDES |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SOTOS CONSTANTINIDES |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SOTOS CONSTANTINIDES |
2008-10-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
UNIT B
REDFERN PARK WAY
BIRMINGHAM
B11 2BF |
2008-10-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-12-18 |
update statutory_documents NC INC ALREADY ADJUSTED
05/11/07 |
2007-12-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/07 FROM:
UNIT 3
REDFERN PARK WAY
BIRMINGHAM
WEST MIDLANDS |
2007-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
2007-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |