Advanced company searchLink opens in new window

COMMERCIAL AWNINGS LIMITED

Company number 10451249

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)
06 Aug 2025 MR01 Registration of charge 104512490002, created on 6 August 2025
11 Jul 2025 MR01 Registration of charge 104512490001, created on 23 June 2025
04 Jun 2025 AA Total exemption full accounts made up to 31 December 2024
07 May 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: notwithstanding provisions of article 14(1) proposed sale of entire share capital of the company to nigel emmett holdings LIMITED, directors to count in quorum to vote in decision and in which any director may have conflict of interest/share purchase agreement/registration of transfers by directors/entry into debenture and guarantee in favour of gaviota simbac sl, terms approved/provision of loan by co. To gaviota (uk) LTD in amount of £50,000 on 11.01.2024 together with payments made by co. To gaviota uk in the amount of £52,054.98 be ratified/terms of loan agreement approved/entry into deed of release by co. And gaviota uk/ terms of deed of release approved 23/04/2025
28 Apr 2025 CS01 Confirmation statement made on 28 April 2025 with updates
28 Apr 2025 PSC07 Cessation of Nigel John Emmett as a person with significant control on 23 April 2025
28 Apr 2025 PSC02 Notification of Nigel Emmett Holdings Ltd as a person with significant control on 23 April 2025
25 Apr 2025 TM01 Termination of appointment of Danny Albert Maria Debondt as a director on 23 April 2025
24 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
24 Oct 2022 CH01 Director's details changed for Mr Nigel Emmett on 24 October 2022
24 Oct 2022 PSC04 Change of details for Mr Nigel John Emmett as a person with significant control on 24 October 2022
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 AP01 Appointment of Mr Trevor John Mcardle as a director on 22 June 2022
01 Jul 2022 AP01 Appointment of Mr Danny Albert Maria Debondt as a director on 22 June 2022
06 Jan 2022 AD01 Registered office address changed from Unit 10 Athena Avenue Elgin Industrial Estate Swindon SN2 8EJ England to Unit 2266 Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA on 6 January 2022
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
21 Oct 2021 PSC04 Change of details for Mr Nigel John Emmett as a person with significant control on 11 June 2021
21 Oct 2021 PSC07 Cessation of Jessie Emmett as a person with significant control on 17 May 2021
29 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 30 December 2021
29 May 2021 SH02 Sub-division of shares on 18 May 2021
06 Nov 2020 AA Total exemption full accounts made up to 30 September 2020