Advanced company searchLink opens in new window

D & B FACADES UK LIMITED

Company number 04165486

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)
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 2,000
18 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
26 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
06 Mar 2018 PSC01 Notification of Nigel Peter Hillyard as a person with significant control on 6 March 2017
21 Aug 2017 AA Accounts for a small company made up to 30 September 2016
22 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
15 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,850
01 Oct 2015 SH06 Cancellation of shares. Statement of capital on 8 September 2015
  • GBP 1,850
01 Oct 2015 SH03 Purchase of own shares.
19 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
17 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
27 Nov 2014 MR04 Satisfaction of charge 041654860004 in full
18 Jun 2014 MR01 Registration of charge 041654860005
27 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000
18 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Oct 2013 MR04 Satisfaction of charge 3 in full
01 Oct 2013 MR01 Registration of charge 041654860004
21 Mar 2013 AA Total exemption small company accounts made up to 1 October 2012
06 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
10 May 2012 TM01 Termination of appointment of Peter Hillyard as a director
10 May 2012 AP01 Appointment of Peter Hillyard as a director
23 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2