NEW FOREST PRODUCTS & JOINERY LIMITED
Status | ACTIVE |
Company No. | 08036681 |
Category | Private Limited Company |
Incorporated | 18 Apr 2012 |
Age | 12 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
NEW FOREST PRODUCTS & JOINERY LIMITED is an active private limited company with number 08036681. It was incorporated 12 years, 1 month, 13 days ago, on 18 April 2012. The company address is Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre, London, SE26 5AQ, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change account reference date company previous extended
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-03
New address: Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ
Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB England
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Andrew Smith
Appointment date: 2020-11-04
Documents
Termination director company with name termination date
Date: 13 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-04
Officer name: Frank Noble
Documents
Notification of a person with significant control
Date: 13 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sanford Group Limited
Notification date: 2020-11-04
Documents
Cessation of a person with significant control
Date: 13 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-04
Psc name: Frank Noble
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-31
Psc name: Susan Noble
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frank Noble
Change date: 2020-11-01
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change person director company with change date
Date: 20 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Noble
Change date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 13 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frank Noble
Notification date: 2016-09-13
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 13 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Noble
Notification date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Frank Noble
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
New address: 118 Old Milton Road New Milton Hampshire BH25 6EB
Change date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 29 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Incorporation company
Date: 18 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALPHA EDUCATION FOR PUBLISHING & DISTRIBUTION GROUP LLP
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC402166 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL008456 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 HANBURY GARDENS,COLCHESTER,CO4 9TR
Number: | 09179400 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON BOUTIQUE APARTMENTS LIMITED
139 KENSINGTON AVENUE,LONDON,E12 6NL
Number: | 09994874 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONSDALE AVENUE,BATLEY,WF17 8JW
Number: | 08493917 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY KELLY (ACCOUNTS & TAXATION) LIMITED
3 MEADOW VIEW, LONG LOAD,SOMERSET,TA10 9LF
Number: | 04900994 |
Status: | ACTIVE |
Category: | Private Limited Company |