About

Registered Number: 04732923
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Active
Registered Address: Units 8-10 Battista Road, Stretton, Burton-On-Trent, DE13 0FW,

 

Door & Joinery Solutions Ltd was founded on 13 April 2003 and are based in Burton-On-Trent, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 3 directors listed as Goldsbury, Emma Louise, Goldsbury, Adrian Clive, Goldsbury, Emma for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSBURY, Adrian Clive 01 April 2004 - 1
GOLDSBURY, Emma 01 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDSBURY, Emma Louise 20 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA01 - Change of accounting reference date 27 January 2020
AD01 - Change of registered office address 20 January 2020
AA - Annual Accounts 28 November 2019
MR01 - N/A 12 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 05 December 2017
SH01 - Return of Allotment of shares 17 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 23 December 2014
SH01 - Return of Allotment of shares 07 August 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AP01 - Appointment of director 17 January 2014
SH06 - Notice of cancellation of shares 08 January 2014
SH03 - Return of purchase of own shares 08 January 2014
TM01 - Termination of appointment of director 05 January 2014
AA - Annual Accounts 18 November 2013
MR01 - N/A 10 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 08 December 2010
RESOLUTIONS - N/A 12 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
SH06 - Notice of cancellation of shares 01 April 2010
AA - Annual Accounts 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
SH03 - Return of purchase of own shares 17 December 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 16 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
363s - Annual Return 14 April 2004
225 - Change of Accounting Reference Date 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2019 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.