About

Registered Number: 04873451
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 31 Cooper Road, Westbury-On-Trym, Bristol, BS9 3QZ

 

Kingswood Joinery Ltd was established in 2003, it's status is listed as "Active". The current directors of this company are Day, Laura, Ellis, Nathan Mark, Ferretti, Danilo Fabrizio Lorenzo Ferretti. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Laura 21 August 2003 - 1
ELLIS, Nathan Mark 21 August 2003 - 1
FERRETTI, Danilo Fabrizio Lorenzo Ferretti 21 August 2003 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 29 September 2018
CH01 - Change of particulars for director 03 September 2018
CS01 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 09 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 10 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2005 Outstanding

N/A

Debenture 07 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.