David Salisbury Joinery Ltd was founded on 12 April 1995 and has its registered office in Highbridge in Somerset, it has a status of "Active". The companies directors are listed as Salisbury, Catherine Anne, Bell Hutt, Karen, Kangurs, Wes James, Salisbury, David John, Davey, Lesley Jean, Salisbury, Catherine Anne, Brodie, Peter Alan, Brown, Peter Michael, Churches, David Michael, Cole, Alex, Flamencourt, Mathieu Patrick Bruno, Flannigan, Sarah Elizabeth, Halliwell, John, Webb, Brian John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL HUTT, Karen | 01 February 2016 | - | 1 |
KANGURS, Wes James | 01 June 2014 | - | 1 |
SALISBURY, David John | 12 April 1995 | - | 1 |
BRODIE, Peter Alan | 03 February 2006 | 19 July 2006 | 1 |
BROWN, Peter Michael | 17 December 2003 | 06 August 2007 | 1 |
CHURCHES, David Michael | 27 September 2002 | 08 February 2005 | 1 |
COLE, Alex | 01 January 2013 | 01 June 2015 | 1 |
FLAMENCOURT, Mathieu Patrick Bruno | 20 November 2007 | 31 July 2012 | 1 |
FLANNIGAN, Sarah Elizabeth | 16 May 2006 | 31 March 2009 | 1 |
HALLIWELL, John | 17 December 2003 | 01 May 2006 | 1 |
WEBB, Brian John | 01 January 1996 | 03 February 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALISBURY, Catherine Anne | 02 February 2016 | - | 1 |
DAVEY, Lesley Jean | 12 April 1995 | 01 October 1998 | 1 |
SALISBURY, Catherine Anne | 01 October 1998 | 17 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 27 April 2020 | |
CH01 - Change of particulars for director | 02 October 2019 | |
CH01 - Change of particulars for director | 02 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
MR04 - N/A | 10 May 2019 | |
CS01 - N/A | 26 April 2019 | |
CS01 - N/A | 24 April 2019 | |
PSC02 - N/A | 15 April 2019 | |
PSC07 - N/A | 15 April 2019 | |
AA - Annual Accounts | 08 April 2019 | |
MR04 - N/A | 07 March 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 12 April 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
AA - Annual Accounts | 30 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
CS01 - N/A | 13 April 2017 | |
RESOLUTIONS - N/A | 22 September 2016 | |
AA03 - Notice of resolution removing auditors | 22 September 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 12 April 2016 | |
SH03 - Return of purchase of own shares | 22 February 2016 | |
RESOLUTIONS - N/A | 12 February 2016 | |
AP03 - Appointment of secretary | 02 February 2016 | |
TM02 - Termination of appointment of secretary | 02 February 2016 | |
TM01 - Termination of appointment of director | 02 February 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
RESOLUTIONS - N/A | 23 December 2015 | |
RESOLUTIONS - N/A | 23 December 2015 | |
SH19 - Statement of capital | 23 December 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2015 | |
CAP-SS - N/A | 23 December 2015 | |
SH01 - Return of Allotment of shares | 23 December 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AP01 - Appointment of director | 10 June 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
RESOLUTIONS - N/A | 27 December 2012 | |
RESOLUTIONS - N/A | 27 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 December 2012 | |
SH19 - Statement of capital | 27 December 2012 | |
CAP-SS - N/A | 27 December 2012 | |
SH01 - Return of Allotment of shares | 27 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
TM01 - Termination of appointment of director | 01 August 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
MG01 - Particulars of a mortgage or charge | 18 February 2012 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 28 April 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 22 May 2009 | |
353 - Register of members | 22 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
AUD - Auditor's letter of resignation | 26 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
RESOLUTIONS - N/A | 16 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 January 2009 | |
123 - Notice of increase in nominal capital | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
RESOLUTIONS - N/A | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2008 | |
363a - Annual Return | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
169 - Return by a company purchasing its own shares | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 24 November 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
AA - Annual Accounts | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
363a - Annual Return | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
AA - Annual Accounts | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
363a - Annual Return | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2002 | |
AA - Annual Accounts | 04 October 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 27 April 2001 | |
287 - Change in situation or address of Registered Office | 19 January 2001 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
AA - Annual Accounts | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
363s - Annual Return | 26 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 1999 | |
AUD - Auditor's letter of resignation | 04 December 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
288b - Notice of resignation of directors or secretaries | 05 November 1998 | |
363s - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 08 April 1998 | |
AA - Annual Accounts | 08 April 1998 | |
363s - Annual Return | 03 June 1997 | |
288b - Notice of resignation of directors or secretaries | 10 April 1997 | |
AA - Annual Accounts | 14 October 1996 | |
363s - Annual Return | 17 May 1996 | |
395 - Particulars of a mortgage or charge | 04 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 1996 | |
288 - N/A | 23 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 December 1995 | |
288 - N/A | 03 May 1995 | |
288 - N/A | 03 May 1995 | |
287 - Change in situation or address of Registered Office | 03 May 1995 | |
MEM/ARTS - N/A | 19 April 1995 | |
NEWINC - New incorporation documents | 12 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 February 2012 | Fully Satisfied |
N/A |
Debenture | 14 February 2012 | Outstanding |
N/A |
Legal charge | 17 September 2009 | Fully Satisfied |
N/A |
Debenture | 17 September 2009 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 05 March 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 09 January 2009 | Fully Satisfied |
N/A |
Legal mortgage | 09 January 2009 | Fully Satisfied |
N/A |
Legal mortgage | 23 November 2007 | Fully Satisfied |
N/A |
Debenture | 14 November 2007 | Fully Satisfied |
N/A |
Legal charge | 23 March 2000 | Fully Satisfied |
N/A |
Debenture | 21 March 1996 | Fully Satisfied |
N/A |