- Company Overview for GOVETTE WINDOWS LIMITED (03528225)
- Filing history for GOVETTE WINDOWS LIMITED (03528225)
- People for GOVETTE WINDOWS LIMITED (03528225)
- Charges for GOVETTE WINDOWS LIMITED (03528225)
- More for GOVETTE WINDOWS LIMITED (03528225)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from Unit 3, Parkwood Industrial Estate Byers Lane South Godstone Godstone RH9 8JJ England to Unit 3a, Parkwood Industrial Estate Byers Lane South Godstone Godstone RH9 8JJ on 5 December 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from 1a Parkwood Industrial Estate Byers Lane South Godstone Surrey RH9 8JJ England to Unit 3, Parkwood Industrial Estate Byers Lane South Godstone Godstone RH9 8JJ on 5 December 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mr Christopher Scott Lloyd as a person with significant control on 30 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mr Darren Trevor Lloyd as a person with significant control on 30 August 2022 | |
30 Aug 2022 | AP04 | Appointment of Mdh Secretarial Limited as a secretary on 30 August 2022 | |
26 Aug 2022 | TM02 | Termination of appointment of Veronica Susan Lloyd as a secretary on 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
04 Mar 2021 | AD01 | Registered office address changed from 1a Parkwood Industrial Estate Byers Lane South Godstone Surrey RH9 8JJ England to 1a Parkwood Industrial Estate Byers Lane South Godstone Surrey RH9 8JJ on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 33 Lagoon Road Pagham Bognor Regis West Sussex PO21 4TQ to 1a Parkwood Industrial Estate Byers Lane South Godstone Surrey RH9 8JJ on 4 March 2021 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |