- Company Overview for ACACIA JOINERY SERVICES LTD (06797405)
- Filing history for ACACIA JOINERY SERVICES LTD (06797405)
- People for ACACIA JOINERY SERVICES LTD (06797405)
- More for ACACIA JOINERY SERVICES LTD (06797405)
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) |
---|---|---|---|
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
04 Jan 2023 | AP03 | Appointment of Mrs Janice Smith as a secretary on 23 December 2022 | |
04 Jan 2023 | TM02 | Termination of appointment of Michael Carroll as a secretary on 23 December 2021 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
29 Nov 2022 | PSC01 | Notification of Janice Shaw as a person with significant control on 23 November 2022 | |
29 Nov 2022 | AD02 | Register inspection address has been changed from C/O Bartfields (Uk) Limited 57a Commercial Street Rothwell Leeds LS26 0QD United Kingdom to 14 Acacia Drive Townville Castleford WF10 3PF | |
29 Nov 2022 | PSC04 | Change of details for Mr Michael Carroll as a person with significant control on 23 November 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off |