TRUEWOOD JOINERY LIMITED - SHREWSBURY


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-08-12 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type total exemption full. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-02-27 View Report
Accounts. Accounts type total exemption full. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Incorporation. Memorandum articles. 2019-11-04 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Resolution. Description: Resolutions. 2019-10-22 View Report
Mortgage. Charge number: 2. 2019-07-30 View Report
Mortgage. Charge number: 1. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type total exemption full. 2018-05-21 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Accounts type total exemption full. 2017-06-17 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2014-07-23 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Officers. Officer name: Mr Ian Richard Standard. Change date: 2012-10-01. 2013-02-27 View Report
Officers. Officer name: Miss Cerris Rebecca Mcquilkin. Change date: 2012-10-01. 2013-02-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-07-17 View Report
Accounts. Accounts type total exemption small. 2012-05-17 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts type total exemption small. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Accounts. Accounts type total exemption small. 2010-04-19 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Officers. Change date: 2009-10-01. Officer name: Ian Richard Standard. 2010-04-06 View Report
Officers. Change date: 2009-10-01. Officer name: Cerris Rebecca Mcquilkin. 2010-04-06 View Report
Accounts. Accounts type total exemption small. 2009-06-19 View Report
Annual return. Legacy. 2009-03-10 View Report
Accounts. Accounts type total exemption full. 2008-05-13 View Report
Annual return. Legacy. 2008-02-29 View Report
Address. Description: Registered office changed on 28/02/2008 from unit 6 lower edgebold industrial estate hanwood shrewsbury shropshire SY5 8NY. 2008-02-28 View Report
Officers. Description: New secretary appointed. 2007-07-05 View Report
Officers. Description: Secretary resigned. 2007-07-05 View Report
Annual return. Legacy. 2007-06-13 View Report
Accounts. Accounts type total exemption full. 2007-04-18 View Report
Annual return. Legacy. 2006-06-05 View Report
Accounts. Accounts type total exemption full. 2006-05-11 View Report
Annual return. Legacy. 2005-06-14 View Report