- Company Overview for LAKESIDE WINDOW SYSTEMS LTD (04511450)
- Filing history for LAKESIDE WINDOW SYSTEMS LTD (04511450)
- People for LAKESIDE WINDOW SYSTEMS LTD (04511450)
- Charges for LAKESIDE WINDOW SYSTEMS LTD (04511450)
- More for LAKESIDE WINDOW SYSTEMS LTD (04511450)
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) |
---|---|---|---|
02 May 2019 | AP01 | Appointment of Mr Phillip Charles Nichols as a director on 2 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mrs Helen Marie Mahon as a person with significant control on 2 May 2019 | |
02 May 2019 | CH03 | Secretary's details changed for Phillip Charles Nichols on 2 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Mrs Helen Marie Mahon on 2 May 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
13 Sep 2018 | AD01 | Registered office address changed from A2 Ashmount Business Park Upper Fforest Way Swansea SA6 8QR to Century House Peniel Green Road Llansamlet Swansea SA7 9BZ on 13 September 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
25 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | MR01 | Registration of charge 045114500001 | |
16 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
15 Aug 2011 | CH03 | Secretary's details changed for Phillip Charles Nichols on 7 July 2011 | |
15 Aug 2011 | CH01 | Director's details changed for Mrs Helen Marie Mahon on 10 July 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders |