3G JOINERY AND SHOPFITTING LIMITED

04977320
UNIT 7 RIVERSIDE PLACE BRIDGEWATER ROAD LEEDS WEST YORKSHIRE LS9 0RQ

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 12 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 11 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 12 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 resolution Resolution 1 Buy now
16 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
23 Aug 2021 officers Termination of appointment of director (Steven John Wilkinson) 1 Buy now
22 Jun 2021 accounts Annual Accounts 11 Buy now
10 Jun 2021 officers Appointment of director (Shaun Lee Williams) 2 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 12 Buy now
19 Feb 2020 officers Change of particulars for director (Gary Williams) 2 Buy now
19 Feb 2020 officers Change of particulars for director (Gary Williams) 2 Buy now
19 Feb 2020 officers Change of particulars for director (Steven John Wilkinson) 2 Buy now
19 Feb 2020 officers Change of particulars for secretary (Gary Williams) 1 Buy now
19 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 12 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2018 accounts Annual Accounts 13 Buy now
03 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2018 resolution Resolution 12 Buy now
28 Mar 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2017 officers Appointment of director (Steven John Wilkinson) 2 Buy now
20 Sep 2017 capital Return of purchase of own shares 3 Buy now
15 Sep 2017 accounts Annual Accounts 13 Buy now
01 Sep 2017 capital Notice of cancellation of shares 6 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 officers Termination of appointment of director (Glen Williams) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 accounts Annual Accounts 14 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Amended Accounts 6 Buy now
27 May 2015 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 accounts Annual Accounts 7 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
12 Jun 2012 accounts Annual Accounts 5 Buy now
28 Nov 2011 annual-return Annual Return 5 Buy now
05 Aug 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
11 Dec 2008 annual-return Return made up to 26/11/08; full list of members 4 Buy now
02 Sep 2008 accounts Annual Accounts 6 Buy now
05 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
28 Jun 2007 accounts Annual Accounts 6 Buy now
06 Feb 2007 annual-return Return made up to 26/11/06; full list of members 3 Buy now
07 Nov 2006 capital £ ic 200/100 05/10/06 £ sr 100@1=100 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
26 Apr 2006 accounts Annual Accounts 6 Buy now
01 Feb 2006 annual-return Return made up to 26/11/05; full list of members 3 Buy now
01 Feb 2006 officers Director's particulars changed 1 Buy now
21 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 2005 accounts Annual Accounts 6 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: 2ND floor tayson house methley road castleford west yorkshire WF10 1PA 1 Buy now
30 Dec 2004 annual-return Return made up to 26/11/04; full list of members 8 Buy now
01 Dec 2004 officers New secretary appointed 2 Buy now
01 Dec 2004 officers Secretary resigned 1 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
19 Jan 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New secretary appointed 2 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
19 Dec 2003 officers Secretary resigned 1 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: 33 george street wakefield west yorkshire WF1 1LX 1 Buy now
17 Dec 2003 capital Ad 26/11/03--------- £ si 199@1=199 £ ic 1/200 2 Buy now
26 Nov 2003 incorporation Incorporation Company 20 Buy now