Based in Evesham, Joinery Classics Ltd was established in 2004, it's status at Companies House is "Active". The current directors of this organisation are Brant, Terence Royston, Lynn, Yvonne Anne, Naik, Satel, Shellam, Michael Stephen. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANT, Terence Royston | 12 October 2004 | - | 1 |
SHELLAM, Michael Stephen | 18 October 2004 | 28 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNN, Yvonne Anne | 12 October 2004 | 21 June 2019 | 1 |
NAIK, Satel | 21 June 2019 | 17 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 27 May 2020 | |
PSC07 - N/A | 17 March 2020 | |
TM02 - Termination of appointment of secretary | 17 March 2020 | |
PSC01 - N/A | 17 March 2020 | |
RP04AR01 - N/A | 28 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
SH01 - Return of Allotment of shares | 13 February 2020 | |
RP04CS01 - N/A | 13 February 2020 | |
RP04CS01 - N/A | 13 February 2020 | |
RP04SH01 - N/A | 13 February 2020 | |
RP04CS01 - N/A | 13 February 2020 | |
RP04CS01 - N/A | 13 February 2020 | |
AD01 - Change of registered office address | 13 December 2019 | |
AP01 - Appointment of director | 13 December 2019 | |
AP01 - Appointment of director | 13 December 2019 | |
CS01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 24 August 2019 | |
PSC02 - N/A | 21 June 2019 | |
AP03 - Appointment of secretary | 21 June 2019 | |
PSC07 - N/A | 21 June 2019 | |
TM01 - Termination of appointment of director | 21 June 2019 | |
TM02 - Termination of appointment of secretary | 21 June 2019 | |
PSC07 - N/A | 21 June 2019 | |
CS01 - N/A | 25 October 2018 | |
RESOLUTIONS - N/A | 30 August 2018 | |
AA - Annual Accounts | 21 August 2018 | |
AAMD - Amended Accounts | 09 July 2018 | |
SH01 - Return of Allotment of shares | 14 February 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 21 November 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
AA - Annual Accounts | 18 August 2014 | |
MR01 - N/A | 29 April 2014 | |
AR01 - Annual Return | 05 November 2013 | |
CH01 - Change of particulars for director | 05 November 2013 | |
AA - Annual Accounts | 22 August 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
RESOLUTIONS - N/A | 19 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AP01 - Appointment of director | 18 July 2012 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
AR01 - Annual Return | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
AAMD - Amended Accounts | 09 September 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 03 June 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2005 | |
363a - Annual Return | 12 October 2005 | |
RESOLUTIONS - N/A | 27 May 2005 | |
RESOLUTIONS - N/A | 27 May 2005 | |
RESOLUTIONS - N/A | 27 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 2005 | |
123 - Notice of increase in nominal capital | 27 May 2005 | |
225 - Change of Accounting Reference Date | 05 February 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
NEWINC - New incorporation documents | 12 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2014 | Outstanding |
N/A |
All assets debenture | 12 December 2005 | Outstanding |
N/A |
Debenture deed | 01 December 2004 | Outstanding |
N/A |