- Company Overview for ARCADIA FACADES LIMITED (04378168)
- Filing history for ARCADIA FACADES LIMITED (04378168)
- People for ARCADIA FACADES LIMITED (04378168)
- Charges for ARCADIA FACADES LIMITED (04378168)
- Insolvency for ARCADIA FACADES LIMITED (04378168)
- More for ARCADIA FACADES LIMITED (04378168)
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) |
---|---|---|---|
19 Aug 2014 | AP01 | Appointment of Mr Adam Nicholas David Knight as a director on 19 August 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Mar 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 January 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
09 Mar 2012 | AP01 | Appointment of Mr Andrew Gregor Downer as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Finlay Currie as a director | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
18 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Mr Dorian Christian Lawrence on 1 March 2010 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Mar 2011 | AD01 | Registered office address changed from Unit 1 Premier Way Abby Park Industrial Estate Romsey Hampshire SO51 9DQ on 9 March 2011 | |
18 Feb 2011 | AP01 | Appointment of Mr Finlay John Currie as a director | |
18 Feb 2011 | AP01 | Appointment of Mr Peter Ruffell as a director | |
18 Feb 2011 | AP01 | Appointment of Mr Martin Leekblade as a director | |
21 Jan 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
07 Dec 2010 | CERTNM |
Company name changed lee smith cladding LIMITED\certificate issued on 07/12/10
|
|
09 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Mr Dorian Christian Lawrence on 1 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Mr Dorian Christian Lawrence on 1 April 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders |