ACRE JOINERY LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2019-03-04 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Officers. Officer name: Mr David Richard Maeer. Change date: 2018-07-10. 2018-07-10 View Report
Officers. Change date: 2018-07-10. Officer name: Mr Kevin Antony Robert Grimmer. 2018-07-10 View Report
Address. Change date: 2018-07-10. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Old address: 20 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. 2018-07-10 View Report
Persons with significant control. Change date: 2018-04-12. Psc name: Chelsea Joinery Limited. 2018-07-10 View Report
Address. New address: 20 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. 2018-06-21 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Address. Old address: Leathes Prior 74 the Close Norwich Norfolk NR1 4DR England. New address: 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. 2017-07-11 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Persons with significant control. Psc name: Chelsea Joinery Limited. Notification date: 2016-04-06. 2017-07-11 View Report
Address. New address: Leathes Prior 74 the Close Norwich Norfolk NR1 4DR. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Annual return. With made up date full list shareholders. 2016-07-20 View Report
Mortgage. Charge number: 2. 2016-02-24 View Report
Mortgage. Charge number: 013134200004. 2016-02-24 View Report
Mortgage. Charge number: 3. 2016-02-24 View Report
Mortgage. Charge number: 1. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Address. New address: Leathes Prior 74 the Close Norwich Norfolk NR1 4DR. Old address: 1St Floor Woburn House 84 St. Benedicts Street Norwich Norfolk NR2 4AB England. 2014-07-23 View Report
Officers. Officer name: Mr David Richard Maeer. Change date: 2014-07-17. 2014-07-23 View Report
Officers. Change date: 2014-07-17. Officer name: Mr Kevin Antony Robert Grimmer. 2014-07-23 View Report
Officers. Officer name: Mr David Richard Maeer. Change date: 2014-05-02. 2014-05-02 View Report
Mortgage. Charge number: 013134200005. 2014-02-27 View Report
Accounts. Change account reference date company current extended. 2013-08-21 View Report
Mortgage. Charge number: 013134200004. 2013-08-15 View Report
Officers. Officer name: Pauline Carver. 2013-08-05 View Report
Officers. Officer name: Barry Carver. 2013-08-05 View Report
Address. Old address: 13C Alston Road Hellesdon Park Industrial Estate Norwich Norfolk NR6 5DS. Change date: 2013-08-01. 2013-08-01 View Report
Officers. Officer name: Barry Carver. 2013-08-01 View Report
Officers. Officer name: Ivan Eves. 2013-08-01 View Report
Officers. Officer name: Mr Kevin Antony Robert Grimmer. 2013-08-01 View Report
Officers. Officer name: Mr David Richard Maeer. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Address. Change sail address company. 2013-06-28 View Report
Officers. Officer name: Mr Barry John Carver. Change date: 2013-06-26. 2013-06-28 View Report
Officers. Change date: 2013-06-26. Officer name: Pauline Anne Carver. 2013-06-28 View Report