About

Registered Number: 03120867
Date of Incorporation: 01/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 14, Cornishway South, Galmington Trading Estate, Taunton, TA1 5NQ

 

Taunton Joinery Ltd was registered on 01 November 1995, it has a status of "Active". Isaac, Hilary Jane, Isaac, Roger are listed as the directors of Taunton Joinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAAC, Roger 01 November 1995 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ISAAC, Hilary Jane 01 November 1995 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 24 November 2017
AP01 - Appointment of director 01 September 2017
PSC02 - N/A 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
PSC07 - N/A 01 September 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 23 October 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 03 March 2000
395 - Particulars of a mortgage or charge 14 January 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 26 February 1998
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 11 August 1997
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
MEM/ARTS - N/A 18 November 1996
363s - Annual Return 08 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1995
287 - Change in situation or address of Registered Office 04 December 1995
395 - Particulars of a mortgage or charge 20 November 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2000 Fully Satisfied

N/A

Single debenture 16 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.