I P W JOINERY LIMITED
Status | ACTIVE |
Company No. | 06677496 |
Category | Private Limited Company |
Incorporated | 20 Aug 2008 |
Age | 15 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
I P W JOINERY LIMITED is an active private limited company with number 06677496. It was incorporated 15 years, 9 months, 26 days ago, on 20 August 2008. The company address is The Viners Denaby Lane The Viners Denaby Lane, Doncaster, DN12 4JX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
New address: The Viners Denaby Lane Old Denaby Doncaster DN12 4JX
Change date: 2023-07-12
Old address: Unit 114 Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: Haigh & Co Fulham Lane Womersley Doncaster North Yorkshire DN6 9BW
Change date: 2019-03-08
New address: Unit 114 Westthorpe Fields Road Killamarsh Sheffield S21 1TZ
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-19
Officer name: Mr Paul Webster
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-05
Officer name: Mr Ian Prescott
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Old address: the Viners Denaby Lane Old Denaby Doncaster South Yorkshire DN12 4JX England
Change date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-18
Old address: Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-31
Officer name: Mr Paul Webster
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Ian Prescott
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Webster
Change date: 2009-10-01
Documents
Capital variation of rights attached to shares
Date: 08 Apr 2010
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 08 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-03-31
Documents
Capital name of class of shares
Date: 08 Apr 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicola hodkin
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 16/09/2009 from 2 railway court ten pound walk doncaster south yorkshire DN4 5FB
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from melbourne house 27 thorne road doncaster south yorkshire DN1 2EZ
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 08685939 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
114A ALDBOROUGH ROAD SOUTH,ILFORD. ESSEX,IG3 8EZ
Number: | 11104362 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B WISBEACH ROAD,CROYDON,CR0 2LZ
Number: | 11480666 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL ESSENTIAL SUPPLIES LIMITED
15 FARADAY CLOSE,CLACTON-ON-SEA,CO15 4TR
Number: | 05629684 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPINDLEWOOD CLOSE,NEW MILTON,BH25 7EW
Number: | 09260737 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERGATE GROUP HOLDINGS LIMITED
FOURTH FLOOR YORK HOUSE,LONDON,WC2B 6UJ
Number: | 09843362 |
Status: | ACTIVE |
Category: | Private Limited Company |