- Company Overview for WINDSOR HOME IMPROVEMENTS LIMITED (SC624179)
- Filing history for WINDSOR HOME IMPROVEMENTS LIMITED (SC624179)
- People for WINDSOR HOME IMPROVEMENTS LIMITED (SC624179)
- More for WINDSOR HOME IMPROVEMENTS LIMITED (SC624179)
| 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) |
|---|---|---|---|
| 24 Mar 2026 | PSC04 | Change of details for Mr Joseph Brian Windsor as a person with significant control on 24 March 2026 | |
| 24 Mar 2026 | CH01 | Director's details changed for Mr Joseph Brian Windsor on 24 March 2026 | |
| 19 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 11 Mar 2025 | CS01 | Confirmation statement made on 11 March 2025 with no updates | |
| 23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
| 18 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
| 19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 12 Aug 2022 | AD01 | Registered office address changed from 51 Rae Street Dumfries DG1 1JD Scotland to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 12 August 2022 | |
| 11 May 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
| 21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 08 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
| 23 Mar 2021 | CH01 | Director's details changed for Mr Joseph Brian Windsor on 11 March 2021 | |
| 23 Mar 2021 | PSC04 | Change of details for Mr Joseph Brian Windsor as a person with significant control on 11 March 2021 | |
| 16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
| 11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
| 18 Dec 2019 | CERTNM |
Company name changed j d construction (dumfries) LIMITED\certificate issued on 18/12/19
|
|
| 18 Dec 2019 | NM06 | Change of name with request to seek comments from relevant body | |
| 29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
| 08 Jul 2019 | PSC07 | Cessation of David Clark Robertson as a person with significant control on 1 July 2019 | |
| 08 Jul 2019 | TM01 | Termination of appointment of David Clark Robertson as a director on 1 July 2019 | |
| 12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|