Advanced company searchLink opens in new window

MAGNA EXTERIORS (BANBURY) LIMITED

Company number 03255664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AP01 Appointment of Mr Frank George Potenza as a director on 14 December 2023
18 Dec 2023 TM01 Termination of appointment of Grahame Keith Burrow as a director on 14 December 2023
03 Nov 2023 AA Full accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
28 Nov 2022 AA Full accounts made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
11 Nov 2021 AA Full accounts made up to 31 December 2020
07 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
20 Dec 2020 AA Full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
08 Nov 2018 AP01 Appointment of Mr Anthony Robert Charles William Park as a director on 15 October 2018
26 Oct 2018 TM02 Termination of appointment of Alexej Seitz as a secretary on 15 October 2018
26 Oct 2018 TM01 Termination of appointment of Alexej Seitz as a director on 15 October 2018
06 Oct 2018 AA Full accounts made up to 30 December 2017
17 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
13 Feb 2018 AA Full accounts made up to 31 December 2016
14 Nov 2017 CH01 Director's details changed for Mr Mark John Smith on 14 November 2017
25 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
31 Dec 2016 AA Full accounts made up to 2 January 2016
21 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
25 Jan 2016 AA Full accounts made up to 27 December 2014
04 Jan 2016 CERTNM Company name changed decoma exterior systems U.K. LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
08 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 14,519,001