- Company Overview for JARVIS CARPENTRY AND JOINERY LTD (05524672)
- Filing history for JARVIS CARPENTRY AND JOINERY LTD (05524672)
- People for JARVIS CARPENTRY AND JOINERY LTD (05524672)
- Charges for JARVIS CARPENTRY AND JOINERY LTD (05524672)
- More for JARVIS CARPENTRY AND JOINERY LTD (05524672)
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) |
---|---|---|---|
16 Jan 2024 | CH03 | Secretary's details changed | |
15 Jan 2024 | AD01 | Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
20 Mar 2023 | PSC07 | Cessation of Gary Reginald Jarvis as a person with significant control on 10 March 2020 | |
20 Mar 2023 | PSC07 | Cessation of Jacqueline Evelyn Jarvis as a person with significant control on 18 October 2021 | |
20 Mar 2023 | TM02 | Termination of appointment of Jacqueline Evelyn Jarvis as a secretary on 18 October 2021 | |
20 Mar 2023 | TM01 | Termination of appointment of Jacqueline Evelyn Jarvis as a director on 18 October 2021 | |
20 Mar 2023 | TM01 | Termination of appointment of Gary Reginald Jarvis as a director on 10 March 2020 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
17 Mar 2022 | SH03 |
Purchase of own shares.
|
|
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
09 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
02 Aug 2018 | AD01 | Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
13 Jan 2017 | MR04 | Satisfaction of charge 4 in full |