- Company Overview for ADS WINDOWS AND DOORS LIMITED (06993683)
- Filing history for ADS WINDOWS AND DOORS LIMITED (06993683)
- People for ADS WINDOWS AND DOORS LIMITED (06993683)
- Charges for ADS WINDOWS AND DOORS LIMITED (06993683)
- More for ADS WINDOWS AND DOORS LIMITED (06993683)
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) |
---|---|---|---|
23 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | PSC01 | Notification of Max Lowles as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC01 | Notification of Gary Chapman as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC01 | Notification of Ronald Sinclair Peterson as a person with significant control on 6 April 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
09 Dec 2016 | MISC | Form 288A | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Ronald Sinclair Peterson on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Max Lowles on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Gary Chapman on 25 October 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Nov 2014 | MISC | Amending director date of birth from 15/11/1957 to 15/10/1957 | |
22 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
06 Feb 2013 | AD01 | Registered office address changed from Plym House Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom on 6 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ on 5 February 2013 | |
29 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders |