GNM JOINERY & SHOPFITTING LTD
Status | ACTIVE |
Company No. | 05905536 |
Category | Private Limited Company |
Incorporated | 14 Aug 2006 |
Age | 17 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GNM JOINERY & SHOPFITTING LTD is an active private limited company with number 05905536. It was incorporated 17 years, 9 months, 26 days ago, on 14 August 2006. The company address is 26 Little Burton West, Burton On Trent, DE14 1PP, Staffordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
Old address: Unit 35 Manor House Farm Dordon Hall Lane Grendon Atherstone Warwickshire CV9 2EX
Change date: 2023-11-15
New address: 26 Little Burton West Burton on Trent Staffordshire DE14 1PP
Documents
Change account reference date company previous shortened
Date: 15 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Minshull
Change date: 2011-08-17
Documents
Change person secretary company with change date
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-17
Officer name: Sandra Minshull
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 03 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Glenn Neil Minshull
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Sandra Minshull
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sandra minshull / 04/09/2009
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / glenn minshull / 04/09/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from unit 26 manor house farm dordon hall lane grendon atherstone warwickshire CV9 2EX england
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 21/08/2008 from 51 frank bodicote way swadlincote DE11 8JX
Documents
Accounts with accounts type dormant
Date: 05 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 05/04/07
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
98 WALLER AVENUE,LUTON,LU4 9RR
Number: | 09431795 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,NEWPORT,NP20 2AQ
Number: | 08020912 |
Status: | ACTIVE |
Category: | Private Limited Company |
JP CLINICAL CONSULTANCY AND TRAINING LTD
109 YORK ROAD WEST,MANCHESTER,M24 1RE
Number: | 11903453 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BILTON HALL,RUGBY,CV22 7LX
Number: | 07178276 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BENTS CLOSE,BEDFORD,MK41 6DZ
Number: | 10646800 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL MANAGEMENT CONTRACTOR SERVICES LTD
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS
Number: | 09800740 |
Status: | LIQUIDATION |
Category: | Private Limited Company |