- Company Overview for ECONOGLAZE WINDOWS LIMITED (07586390)
- Filing history for ECONOGLAZE WINDOWS LIMITED (07586390)
- People for ECONOGLAZE WINDOWS LIMITED (07586390)
- More for ECONOGLAZE WINDOWS LIMITED (07586390)
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) |
---|---|---|---|
25 Jun 2024 | CH01 | Director's details changed for Lee Marshall on 25 June 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from Unit E6B Cumberland Trading Estate Loughborough Leicestershire LE11 5DF to Unit 2, W16 & W17, Hawker Business Park , Melton Road Burton-on-the-Wolds Loughborough Leicestershire LE12 5TQ on 25 June 2024 | |
25 Jun 2024 | PSC04 | Change of details for Lee Marshall as a person with significant control on 25 June 2024 | |
25 Jun 2024 | CH03 | Secretary's details changed for Don Marshall on 25 June 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 May 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / lee marshall | |
13 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Lee Marshall on 30 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Apr 2018 | PSC04 | Change of details for Lee Marshall as a person with significant control on 30 March 2018 | |
07 Mar 2018 | PSC01 | Notification of Lee Marshall as a person with significant control on 1 March 2018 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |