Advanced company searchLink opens in new window

ARCADIA FACADES LIMITED

Company number 04378168

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)
19 Aug 2014 AP01 Appointment of Mr Adam Nicholas David Knight as a director on 19 August 2014
14 May 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Mar 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 January 2012
19 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Mr Andrew Gregor Downer as a director
09 Feb 2012 TM01 Termination of appointment of Finlay Currie as a director
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Mr Dorian Christian Lawrence on 1 March 2010
23 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AD01 Registered office address changed from Unit 1 Premier Way Abby Park Industrial Estate Romsey Hampshire SO51 9DQ on 9 March 2011
18 Feb 2011 AP01 Appointment of Mr Finlay John Currie as a director
18 Feb 2011 AP01 Appointment of Mr Peter Ruffell as a director
18 Feb 2011 AP01 Appointment of Mr Martin Leekblade as a director
21 Jan 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
07 Dec 2010 CERTNM Company name changed lee smith cladding LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
09 Jun 2010 AA Accounts for a dormant company made up to 28 February 2010
14 Apr 2010 CH03 Secretary's details changed for Mr Dorian Christian Lawrence on 1 April 2010
14 Apr 2010 CH01 Director's details changed for Mr Dorian Christian Lawrence on 1 April 2010
09 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders