- Company Overview for D & B FACADES UK LIMITED (04165486)
- Filing history for D & B FACADES UK LIMITED (04165486)
- People for D & B FACADES UK LIMITED (04165486)
- Charges for D & B FACADES UK LIMITED (04165486)
- More for D & B FACADES UK LIMITED (04165486)
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
|
|
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
|
|
01 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 8 September 2015
|
|
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
|
|
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
|
|
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 |