Advanced company searchLink opens in new window

FOURSHIRES DOUBLE GLAZING LIMITED

Company number 08354006

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)
13 May 2024 AA Micro company accounts made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
17 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
31 Jan 2022 PSC04 Change of details for Mr David James Andrew as a person with significant control on 1 January 2022
31 Jan 2022 CH01 Director's details changed for Mrs Julie Andrew on 1 January 2022
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Mar 2018 CS01 Confirmation statement made on 9 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Mar 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 9 January 2016
Statement of capital on 2016-02-04
  • GBP 100
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jul 2015 AP01 Appointment of Mrs Julie Andrew as a director on 22 January 2014
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100