GENERATIONS JOINERY & BUILDING SERVICES LIMITED

Big Padlock Big Padlock, Liverpool, L36 6BJ, Merseyside, England
StatusACTIVE
Company No.10225004
CategoryPrivate Limited Company
Incorporated10 Jun 2016
Age7 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

GENERATIONS JOINERY & BUILDING SERVICES LIMITED is an active private limited company with number 10225004. It was incorporated 7 years, 11 months, 5 days ago, on 10 June 2016. The company address is Big Padlock Big Padlock, Liverpool, L36 6BJ, Merseyside, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-01

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John James Hughes

Change date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom

Change date: 2022-04-07

New address: Big Padlock Ellis Ashton Street Liverpool Merseyside L36 6BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW

Old address: 38 Lydiate Lane Woolton Liverpool L25 9RZ England

Change date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John James Hughes

Change date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven John James Hughes

Notification date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-01

Officer name: Peter Thomas Kerevan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Peter Thomas Kerevan

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Mr Peter Thomas Kerevan

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John James Hughes

Termination date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 10 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAWLESS YOU LTD

477 STATION ROAD,AYLESFORD,ME20 7QR

Number:07255623
Status:ACTIVE
Category:Private Limited Company

HAVEN COFFEE LIMITED

34 WOLSEY AVENUE,LONDON,E17 6RE

Number:11842922
Status:ACTIVE
Category:Private Limited Company

HOWARTH CONSULTANCY LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11434809
Status:ACTIVE
Category:Private Limited Company

ITEAM REPAIRS LTD

MICHAEL J WILKINSON & CO LTD,UPMINSTER,RM14 1HE

Number:09211284
Status:ACTIVE
Category:Private Limited Company

LONDON HEALTH(UK) LTD

27 BEECHCROFT ROAD,BUSHEY,WD23 2JU

Number:11736152
Status:ACTIVE
Category:Private Limited Company

THE PUBLIC HOUSE NORWICH LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:10340080
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