FAVERSHAM JOINERY (UK) LIMITED

03796087
ABBEY FARM ABBEY FIELDS FAVERSHAM ENGLAND ME13 7FG

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 9 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 9 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 9 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 9 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 13 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2017 accounts Annual Accounts 4 Buy now
04 Jul 2016 annual-return Annual Return 7 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 accounts Annual Accounts 6 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 6 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 officers Appointment of director (Mrs Kimberley Williams) 2 Buy now
27 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
27 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
30 Jun 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 officers Appointment of secretary (Mr Robin Gerald Dane) 1 Buy now
30 Jun 2011 officers Termination of appointment of director (Roger Dane) 1 Buy now
30 Jun 2011 officers Change of particulars for director (Mr Robin Gerald Dane) 2 Buy now
30 Jun 2011 officers Termination of appointment of secretary (James Dane) 1 Buy now
30 Jun 2011 officers Termination of appointment of director (James Dane) 1 Buy now
30 Jun 2011 officers Appointment of director (Mr Michael Stephen White) 2 Buy now
08 Mar 2011 accounts Annual Accounts 6 Buy now
03 Sep 2010 annual-return Annual Return 6 Buy now
03 Sep 2010 officers Change of particulars for director (Mr Robin Gerald Dane) 2 Buy now
03 Sep 2010 officers Change of particulars for director (Roger Dane) 2 Buy now
03 Sep 2010 officers Change of particulars for director (Mr James Roger Dane) 2 Buy now
25 Mar 2010 accounts Annual Accounts 5 Buy now
05 Aug 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
05 Nov 2008 accounts Annual Accounts 6 Buy now
04 Jul 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
04 Nov 2007 accounts Annual Accounts 6 Buy now
12 Jul 2007 annual-return Return made up to 25/06/07; no change of members 7 Buy now
09 Oct 2006 accounts Annual Accounts 6 Buy now
20 Jul 2006 annual-return Return made up to 25/06/06; full list of members 7 Buy now
15 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2005 accounts Annual Accounts 6 Buy now
03 Aug 2005 annual-return Return made up to 25/06/05; full list of members 7 Buy now
28 Sep 2004 accounts Annual Accounts 5 Buy now
06 Sep 2004 annual-return Return made up to 25/06/04; full list of members 7 Buy now
20 Jan 2004 accounts Annual Accounts 6 Buy now
28 Aug 2003 annual-return Return made up to 25/06/03; full list of members 7 Buy now
03 Mar 2003 address Registered office changed on 03/03/03 from: st saviours church whitstable road faversham kent ME13 8BD 1 Buy now
19 Dec 2002 accounts Annual Accounts 5 Buy now
19 Aug 2002 annual-return Return made up to 25/06/02; full list of members 7 Buy now
15 Mar 2002 accounts Annual Accounts 5 Buy now
02 Aug 2001 annual-return Return made up to 25/06/01; full list of members 7 Buy now
24 Apr 2001 accounts Annual Accounts 4 Buy now
16 Feb 2001 address Registered office changed on 16/02/01 from: 114 west street faversham kent ME13 7JB 1 Buy now
06 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2000 annual-return Return made up to 25/06/00; full list of members 7 Buy now
06 Aug 1999 capital Ad 29/07/99--------- £ si 300@1=300 £ ic 1/301 2 Buy now
19 Jul 1999 officers New director appointed 2 Buy now
02 Jul 1999 officers Secretary resigned 1 Buy now
25 Jun 1999 incorporation Incorporation Company 11 Buy now