ANDREW JAMES WINDOWS & CONSERVATORIES LIMITED
Company number SC479676
- Company Overview for ANDREW JAMES WINDOWS & CONSERVATORIES LIMITED (SC479676)
- Filing history for ANDREW JAMES WINDOWS & CONSERVATORIES LIMITED (SC479676)
- People for ANDREW JAMES WINDOWS & CONSERVATORIES LIMITED (SC479676)
- Charges for ANDREW JAMES WINDOWS & CONSERVATORIES LIMITED (SC479676)
- More for ANDREW JAMES WINDOWS & CONSERVATORIES LIMITED (SC479676)
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) |
---|---|---|---|
05 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | PSC04 | Change of details for Andrew James Darling as a person with significant control on 7 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Andrew James Darling on 8 July 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
02 Jun 2021 | AD01 | Registered office address changed from The Old Dairy Princes Street Lochmaben Lockerbie DG11 1PQ Scotland to Unit 12 Princes Street Lochmaben Lockerbie DG11 1PQ on 2 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for James Stark Darling on 2 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Andrew James Darling on 2 June 2021 | |
02 Jun 2021 | PSC04 | Change of details for Andrew James Darling as a person with significant control on 2 June 2021 | |
02 Jun 2021 | PSC04 | Change of details for James Stark Darling as a person with significant control on 2 June 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Unit 9 Princes Street Lochmaben Lockerbie DG11 1PQ to The Old Dairy Princes Street Lochmaben Lockerbie DG11 1PQ on 18 November 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
27 Jul 2017 | MR01 | Registration of charge SC4796760001, created on 21 July 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates |