- Company Overview for FACADE DEVELOPMENTS LIMITED (02741806)
- Filing history for FACADE DEVELOPMENTS LIMITED (02741806)
- People for FACADE DEVELOPMENTS LIMITED (02741806)
- More for FACADE DEVELOPMENTS LIMITED (02741806)
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) |
---|---|---|---|
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
15 May 2013 | AD01 | Registered office address changed from 35 Hall Lane Hagley West Midlands DY9 9LG United Kingdom on 15 May 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
11 Apr 2012 | AD01 | Registered office address changed from Lowndes Road Wollaston Stourbridge West Midlands DY8 3ST on 11 April 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
11 Aug 2010 | CERTNM |
Company name changed baltic window systems LTD.\certificate issued on 11/08/10
|
|
02 Aug 2010 | TM01 | Termination of appointment of Hugh Digger as a director | |
02 Aug 2010 | AP01 | Appointment of Alison Jane Davis as a director | |
02 Aug 2010 | AP01 | Appointment of Mr Stuart Peter Graham Davis as a director | |
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
11 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |