Advanced company searchLink opens in new window

DAVID SALISBURY JOINERY LIMITED

Company number 03045350

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2018 AP01 Appointment of Mr Patrick David Clunie as a director on 8 January 2018
30 May 2017 AA Full accounts made up to 31 December 2016
29 Apr 2017 SH08 Change of share class name or designation
27 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
22 Sep 2016 AA03 Resignation of an auditor
22 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Comp bus - appt aud 01/09/2016
19 Apr 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 140,525
22 Feb 2016 SH03 Purchase of own shares.
12 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Feb 2016 AP03 Appointment of Mrs Catherine Anne Salisbury as a secretary on 2 February 2016
02 Feb 2016 TM02 Termination of appointment of Nigel Anthony Morris as a secretary on 2 February 2016
02 Feb 2016 TM01 Termination of appointment of Nigel Anthony Morris as a director on 2 February 2016
01 Feb 2016 AP01 Appointment of Ms Karen Bell Hutt as a director on 1 February 2016
23 Dec 2015 SH19 Statement of capital on 23 December 2015
  • GBP 200,750
23 Dec 2015 SH20 Statement by Directors
23 Dec 2015 CAP-SS Solvency Statement dated 23/12/15
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 559,849
23 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Bonus issue of 359099 ord @ £1 each 23/12/2015
01 Jun 2015 TM01 Termination of appointment of Alex Cole as a director on 1 June 2015
17 Apr 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,750
10 Jun 2014 AP01 Appointment of Mr Wes James Kangurs as a director