ABBEY WINDOWS (THAMES VALLEY) LIMITED
Company number 03531430
- Company Overview for ABBEY WINDOWS (THAMES VALLEY) LIMITED (03531430)
- Filing history for ABBEY WINDOWS (THAMES VALLEY) LIMITED (03531430)
- People for ABBEY WINDOWS (THAMES VALLEY) LIMITED (03531430)
- Charges for ABBEY WINDOWS (THAMES VALLEY) LIMITED (03531430)
- More for ABBEY WINDOWS (THAMES VALLEY) LIMITED (03531430)
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) |
---|---|---|---|
14 Mar 2024 | AP01 | Appointment of Mr Hayden Rushton as a director on 12 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of James Alexander Stuart as a director on 12 March 2024 | |
14 Mar 2024 | MR04 | Satisfaction of charge 035314300006 in full | |
13 Mar 2024 | MR01 | Registration of charge 035314300007, created on 12 March 2024 | |
18 Dec 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
13 Jul 2021 | TM01 | Termination of appointment of Neil Whitehead as a director on 2 July 2021 | |
02 Jul 2021 | MR01 | Registration of charge 035314300006, created on 2 July 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
06 May 2021 | PSC05 | Change of details for Abbey Windows Holdings Limited as a person with significant control on 25 March 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Mar 2021 | CH01 | Director's details changed for James Alexander Stuart on 17 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Neil Whitehead on 17 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 25 March 2021 | |
22 Apr 2020 | MR04 | Satisfaction of charge 035314300005 in full | |
14 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jun 2018 | SH08 | Change of share class name or designation | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | PSC07 | Cessation of Andrew Bernard Young as a person with significant control on 15 May 2018 |