A. G. BUILDING & JOINERY LIMITED

03883557
74-76 HIGH STREET WINSFORD CHESHIRE CW7 2AP

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 7 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2023 accounts Annual Accounts 3 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 3 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2021 mortgage Registration of a charge 23 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
28 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 4 Buy now
10 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Nov 2016 officers Termination of appointment of director (Graham Hurst) 1 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
06 Dec 2014 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 4 Buy now
10 Feb 2014 officers Appointment of director (Mr Graham Hurst) 2 Buy now
10 Jan 2014 mortgage Registration of a charge 5 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 5 Buy now
15 Dec 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
02 Jan 2012 accounts Amended Accounts 4 Buy now
05 Dec 2011 annual-return Annual Return 3 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 3 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Mrs Tracey Ann Gilligan) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Andrew Gilligan) 2 Buy now
03 Feb 2010 officers Change of particulars for secretary (Mrs Tracey Ann Gilligan) 1 Buy now
04 Jun 2009 accounts Annual Accounts 4 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
05 Feb 2009 annual-return Return made up to 25/11/08; full list of members 3 Buy now
13 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
05 Dec 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 74-72 high street winsford cheshire CW7 2AP 1 Buy now
28 Sep 2007 accounts Annual Accounts 4 Buy now
28 Dec 2006 annual-return Return made up to 25/11/06; full list of members 2 Buy now
27 Mar 2006 accounts Annual Accounts 4 Buy now
05 Jan 2006 annual-return Return made up to 25/11/05; full list of members 2 Buy now
03 Nov 2005 accounts Annual Accounts 4 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
05 Jan 2005 annual-return Return made up to 25/11/04; full list of members 7 Buy now
18 Nov 2004 accounts Annual Accounts 4 Buy now
31 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
13 Dec 2003 annual-return Return made up to 25/11/03; full list of members 7 Buy now
23 Sep 2003 accounts Annual Accounts 2 Buy now
21 Jul 2003 officers New director appointed 2 Buy now
09 Dec 2002 annual-return Return made up to 25/11/02; full list of members 6 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 officers New secretary appointed 2 Buy now
11 Apr 2002 accounts Annual Accounts 1 Buy now
29 Jan 2002 annual-return Return made up to 25/11/01; full list of members 6 Buy now
25 Sep 2001 accounts Annual Accounts 1 Buy now
09 Jan 2001 annual-return Return made up to 25/11/00; full list of members 6 Buy now
09 Dec 1999 address Registered office changed on 09/12/99 from: 12-14 saint mary street newport salop TF10 7AB 1 Buy now
09 Dec 1999 officers Secretary resigned 1 Buy now
09 Dec 1999 officers Director resigned 1 Buy now
09 Dec 1999 officers New director appointed 2 Buy now
09 Dec 1999 officers New secretary appointed 2 Buy now
25 Nov 1999 incorporation Incorporation Company 10 Buy now