A R JOINERY (DESIGN & MANUFACTURE) LIMITED
Status | ACTIVE |
Company No. | 06498605 |
Category | Private Limited Company |
Incorporated | 08 Feb 2008 |
Age | 16 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
A R JOINERY (DESIGN & MANUFACTURE) LIMITED is an active private limited company with number 06498605. It was incorporated 16 years, 4 months, 7 days ago, on 08 February 2008. The company address is Unit 1b All Saints Industrial Estate Unit 1b All Saints Industrial Estate, Pontefract, WF8 2ST, England.
Company Fillings
Gazette filings brought up to date
Date: 30 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 10 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 1B All Saints Industrial Estate Baghill Lane Pontefract WF8 2st
Old address: 16a Hartley Park Avenue Pontefact West Yorkshire WF8 4AW
Change date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paula Rylatt
Cessation date: 2022-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Paula Rylatt
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Brean Ronald Davies
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brean Ronald Davies
Appointment date: 2022-04-01
Documents
Termination secretary company with name termination date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-01
Officer name: Paula Rylatt
Documents
Confirmation statement with updates
Date: 12 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change to a person with significant control
Date: 12 Feb 2022
Action Date: 05 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-05
Psc name: Mrs Paula Rylatt
Documents
Change person director company with change date
Date: 12 Feb 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-05
Officer name: Mrs Paula Rylatt
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 20 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paula Rylatt
Notification date: 2021-09-07
Documents
Cessation of a person with significant control
Date: 14 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Rylatt
Cessation date: 2021-09-07
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-07
Officer name: Mrs Paula Rylatt
Documents
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Rylatt
Termination date: 2021-09-07
Documents
Confirmation statement with no updates
Date: 20 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Rylatt
Change date: 2017-02-06
Documents
Change person secretary company with change date
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paula Rylatt
Change date: 2017-02-06
Documents
Move registers to sail company with new address
Date: 17 Feb 2017
Category: Address
Type: AD03
New address: Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 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: 04 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 18 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 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: 25 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
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: 15 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Move registers to sail company
Date: 11 Feb 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: 16a Hartley Park Avenue Pontefract West Yorkshire WF8 4AQ
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Adam Rylatt
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A J CHEETHAM PAINTER & DECORATOR LIMITED
8 DEEP DENE CLOSE,SWADLINCOTE,DE11 9FN
Number: | 09038205 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11097371 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HYPERION CARE DEVELOPMENTS LIMITED
1 ALSCOT STUDIOS,STRATFORD-UPON-AVON,CV37 8BL
Number: | 11710092 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL STEEL SERVICES LIMITED
88 WOOD STREET,LONDON,EC2V 7QF
Number: | 01231095 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SAINSBURY'S MANOR PROPERTY LIMITED
SCOTTISH COMMERCIAL OFFICE HURLAWCROOK ROAD,EAST KILBRIDE,G75 0QH
Number: | SC453263 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MOORLAND ROAD,BRADFORD,BD11 1JY
Number: | 10375553 |
Status: | ACTIVE |
Category: | Private Limited Company |