About

Registered Number: 04278364
Date of Incorporation: 29/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Dunlop Accounting First Floor, Unit 6, Hill Court, Turnpike Close, Grantham, NG31 7XY,

 

Established in 2001, Musson Joinery Ltd have registered office in Grantham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Mistry-moulton, Hina, Moulton, Robert Paul, Dunlop, Sally Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULTON, Robert Paul 18 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MISTRY-MOULTON, Hina 01 January 2015 - 1
DUNLOP, Sally Ann 18 June 2014 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC05 - N/A 17 July 2020
AA - Annual Accounts 27 December 2019
AD01 - Change of registered office address 08 November 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 July 2016
TM02 - Termination of appointment of secretary 15 July 2016
AA - Annual Accounts 21 October 2015
AP03 - Appointment of secretary 10 September 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AP03 - Appointment of secretary 13 October 2014
SH03 - Return of purchase of own shares 01 August 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 08 January 2010
395 - Particulars of a mortgage or charge 28 September 2009
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 05 September 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 10 September 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 October 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 27 August 2002
225 - Change of Accounting Reference Date 05 April 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.