WINDOW FABRICATION & FIXING SUPPLIES LIMITED
Company number 03440991
- Company Overview for WINDOW FABRICATION & FIXING SUPPLIES LIMITED (03440991)
- Filing history for WINDOW FABRICATION & FIXING SUPPLIES LIMITED (03440991)
- People for WINDOW FABRICATION & FIXING SUPPLIES LIMITED (03440991)
- Charges for WINDOW FABRICATION & FIXING SUPPLIES LIMITED (03440991)
- More for WINDOW FABRICATION & FIXING SUPPLIES LIMITED (03440991)
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) |
---|---|---|---|
04 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Nov 2019 | PSC05 | Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 | |
01 Nov 2019 | TM02 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 | |
30 Sep 2019 | PSC05 | Change of details for Era Home Security Limited as a person with significant control on 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
14 Mar 2018 | CH01 | Director's details changed for Darren Andrew Waters on 16 February 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Kevin O Connell as a secretary on 26 September 2016 | |
30 Sep 2016 | AP03 | Appointment of Carolyn Ann Gibson as a secretary on 26 September 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
27 Jan 2015 | CH03 | Secretary's details changed for Kevin O Connell on 22 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 65 Buckingham Gate London to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
08 Aug 2014 | AP01 | Appointment of Darren Andrew Waters as a director on 18 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Thomas William Edward Freeman as a director on 18 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of William Michael Stokes Butler as a director on 18 July 2014 |