CLASSIC PVC HOME IMPROVEMENTS LIMITED
Company number 02886913
- Company Overview for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- Filing history for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- People for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- Charges for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- Insolvency for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- More for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
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) |
---|---|---|---|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2014
|
|
21 Jan 2014 | SH03 | Purchase of own shares. | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | AR01 | Annual return made up to 12 January 2014 with full list of shareholders | |
07 Jan 2014 | TM01 | Termination of appointment of Michael Randall as a director | |
19 Jul 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Mr Richard Kevin Sourbutts on 5 December 2012 | |
05 Dec 2012 | CH03 | Secretary's details changed for Mr Richard Kevin Sourbutts on 5 December 2012 | |
22 Jun 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from 19 Murray Street Llanelli Carmarthenshire SA15 1AQ on 7 September 2011 | |
18 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Michael Thomas Randall on 11 January 2011 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Richard Kevin Sourbutts on 12 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Michael Thomas Randall on 12 January 2010 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 12/01/09; full list of members |