Advanced company searchLink opens in new window

FACADE DEVELOPMENTS LIMITED

Company number 02741806

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • CONNOT ‐
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
  • RES15 ‐ Change company name resolution on 2010-07-17
11 May 2010 AA Total exemption small company accounts made up to 31 October 2009