HOME JOINERY LIMITED - History of Changes


DateDescription
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