A R JOINERY (DESIGN & MANUFACTURE) LIMITED

Unit 1b All Saints Industrial Estate Unit 1b All Saints Industrial Estate, Pontefract, WF8 2ST, England
StatusACTIVE
Company No.06498605
CategoryPrivate Limited Company
Incorporated08 Feb 2008
Age16 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 11 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J CHEETHAM PAINTER & DECORATOR LIMITED

8 DEEP DENE CLOSE,SWADLINCOTE,DE11 9FN

Number:09038205
Status:ACTIVE
Category:Private Limited Company

B-TECH DISTRIBUTION LTD

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

SL COMMS (SOLUTIONS) LTD

3 MOORLAND ROAD,BRADFORD,BD11 1JY

Number:10375553
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