HARTLAND JOINERY LIMITED
Status | ACTIVE |
Company No. | 05710509 |
Category | Private Limited Company |
Incorporated | 15 Feb 2006 |
Age | 18 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HARTLAND JOINERY LIMITED is an active private limited company with number 05710509. It was incorporated 18 years, 3 months, 16 days ago, on 15 February 2006. The company address is The Old Barn The Old Barn, Hemingrough, YO8 6QE, North Yorks.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person secretary company with change date
Date: 20 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-22
Officer name: Miss Alison Jane Wigglesworth
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person secretary company with name date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Alison Jane Wigglesworth
Appointment date: 2015-06-22
Documents
Termination secretary company with name termination date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-22
Officer name: Christine Hartland
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Move registers to sail company with new address
Date: 23 Feb 2015
Category: Address
Type: AD03
New address: C/O Graham Sunley & Co 52 Front Street Acomb York YO24 3BX
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-30
Officer name: Richard Hartland
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-07
Old address: 12 Farmers Way Copmanthorpe York N Yorkshire YO23 3XU
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Richard Hartland
Documents
Change person secretary company with change date
Date: 23 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-15
Officer name: Christine Hartland
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from 52 front street acomb york north yorkshire YO24 3BX
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: 12 malbys grove copmanthorpe york YO23 3YL
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
73 CHESTER ROAD,BIRMINGHAM,B36 9DP
Number: | 10868719 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 06784518 |
Status: | ACTIVE |
Category: | Private Limited Company |
87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH
Number: | 04763366 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29 JBJ BUSINESS PARK NORTHAMPTON ROAD,NORTHAMPTON,NN7 3DW
Number: | 11012465 |
Status: | ACTIVE |
Category: | Private Limited Company |
480, FLAT 33 LONDON ROAD,ISLEWORTH,TW7 4RL
Number: | 11829779 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-30, FRITH STREET,LONDON,W1D 5LG
Number: | 11588273 |
Status: | ACTIVE |
Category: | Private Limited Company |