Advanced company searchLink opens in new window

JOINERY FIXING AND FINISHING LIMITED

Company number 07942737

Filter by category

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)
23 Feb 2024 CH01 Director's details changed for Mr Tony Richard Groves on 1 February 2024
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 October 2022
20 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
09 Sep 2022 AP01 Appointment of Mr Jason Peter Storr as a director on 6 April 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
25 Feb 2022 CH01 Director's details changed for Tony Groves on 18 February 2022
25 Feb 2022 CH01 Director's details changed for Claire Groves on 18 February 2022
27 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
04 Oct 2021 AD01 Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Unit P1 London Road Sittingbourne ME10 1NQ on 4 October 2021
23 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
22 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
19 Mar 2020 MR01 Registration of charge 079427370001, created on 17 March 2020
21 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Jan 2020 AP01 Appointment of Mr Christopher Lucombe Tester as a director on 1 January 2020
22 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Dec 2018 PSC04 Change of details for Tony Groves as a person with significant control on 9 October 2018
18 Dec 2018 PSC04 Change of details for Claire Groves as a person with significant control on 9 October 2018
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Aug 2017 TM01 Termination of appointment of Michael Bryan Laurence Hill as a director on 4 August 2017
16 Mar 2017 AD01 Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017