Advanced company searchLink opens in new window

ADS WINDOWS AND DOORS LIMITED

Company number 06993683

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)
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
  • GBP 999
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
  • GBP 999
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
  • GBP 999
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