B H CARPENTRY & JOINERY LIMITED

First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England
StatusDISSOLVED
Company No.04619200
CategoryPrivate Limited Company
Incorporated17 Dec 2002
Age21 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years9 months

SUMMARY

B H CARPENTRY & JOINERY LIMITED is an dissolved private limited company with number 04619200. It was incorporated 21 years, 5 months, 19 days ago, on 17 December 2002 and it was dissolved 9 months ago, on 05 September 2023. The company address is First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-14

Officer name: Mr Barry Harradine

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tina Susan Harradine

Change date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England

New address: First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ

Change date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Old address: Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA

New address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Barry Harradine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/11/03--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 07/01/03 from: 134 queen anne avenue bromley kent BR2 0SF

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/12/02--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 23/12/02 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 17 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARSENAL TECHNOLOGIES LIMITED

FLAT 40, ROSEMOUNT POINT DACRES ROAD,LONDON,SE23 2BW

Number:10089598
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT PARALLEL VENTURES LP

95 WIGMORE STREET,LONDON,W1U 1FB

Number:LP005725
Status:ACTIVE
Category:Limited Partnership

LABORE LTD

3 REYNOLDS CLOSE,BOLTON,BL5 1HD

Number:11428619
Status:ACTIVE
Category:Private Limited Company

NSG STORAGE LTD

UNIT 5,ROSS-ON-WYE,HR9 6BJ

Number:07522448
Status:ACTIVE
Category:Private Limited Company

RAFF TRADING LIMITED

GRANARY FLAT MULLINS FARM,PEWSEY,SN9 6LY

Number:11765648
Status:ACTIVE
Category:Private Limited Company

SIRDAR HOLDINGS LIMITED

SIRDAR SPINNING LTD FLANSHAW LANE,WAKEFIELD,WF2 9ND

Number:06367603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source