DIMENSIONS GARAGE DOORS (SWINDON) LIMITED
Company number 06929415
- Company Overview for DIMENSIONS GARAGE DOORS (SWINDON) LIMITED (06929415)
- Filing history for DIMENSIONS GARAGE DOORS (SWINDON) LIMITED (06929415)
- People for DIMENSIONS GARAGE DOORS (SWINDON) LIMITED (06929415)
- Charges for DIMENSIONS GARAGE DOORS (SWINDON) LIMITED (06929415)
- More for DIMENSIONS GARAGE DOORS (SWINDON) LIMITED (06929415)
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) |
---|---|---|---|
27 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2022 | AP01 | Appointment of Mr Christopher William Laker as a director on 1 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr Craig Derek Matter as a person with significant control on 1 October 2022 | |
27 Oct 2022 | PSC01 | Notification of Christopher William Laker as a person with significant control on 1 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Craig Derek Matter on 14 October 2022 | |
27 Oct 2022 | PSC01 | Notification of Joshua Woods as a person with significant control on 13 March 2020 | |
27 Oct 2022 | PSC04 | Change of details for Mr Craig Derek Matter as a person with significant control on 13 March 2020 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Feb 2017 | AP01 | Appointment of Mr Joshua Woods as a director on 31 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Mr Craig Matter on 4 January 2016 |