Advanced company searchLink opens in new window

NVELOPE RAINSCREEN SYSTEMS LIMITED

Company number 04359972

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)
12 Jul 2016 AD01 Registered office address changed from Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD United Kingdom to 153 Kirkstall Road Leeds LS4 2AT on 12 July 2016
12 Jul 2016 TM01 Termination of appointment of Anne Elizabeth Smith as a director on 7 July 2016
12 Jul 2016 TM02 Termination of appointment of Christopher Clack as a secretary on 7 July 2016
02 Jun 2016 AA Accounts for a small company made up to 30 September 2015
03 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
29 Apr 2016 AD01 Registered office address changed from Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AG to Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 29 April 2016
10 Mar 2016 AP01 Appointment of Mrs Anne Elizabeth Smith as a director on 10 March 2016
17 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
13 May 2015 CH03 Secretary's details changed for Mr Christopher Clack on 16 April 2015
13 May 2015 CH01 Director's details changed for Mr Christopher Clack on 16 April 2015
14 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
07 Apr 2014 AD01 Registered office address changed from Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England on 7 April 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AD01 Registered office address changed from 7Th Floor Dashwood House Old Broad Street London EC2M 1QS United Kingdom on 9 October 2013
02 May 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
16 Apr 2013 AP03 Appointment of Mr Christopher Clack as a secretary
16 Apr 2013 AP01 Appointment of Mr Christopher Clack as a director
06 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
06 Mar 2013 AD02 Register inspection address has been changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England
27 Feb 2013 AD01 Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 27 February 2013
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jan 2013 TM01 Termination of appointment of Gerard Hurrell as a director
04 Jan 2013 TM02 Termination of appointment of Gerard Hurrell as a secretary