- Company Overview for DEKKO WINDOW SYSTEMS LIMITED (06399718)
- Filing history for DEKKO WINDOW SYSTEMS LIMITED (06399718)
- People for DEKKO WINDOW SYSTEMS LIMITED (06399718)
- Charges for DEKKO WINDOW SYSTEMS LIMITED (06399718)
- More for DEKKO WINDOW SYSTEMS LIMITED (06399718)
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) |
---|---|---|---|
10 Mar 2020 | PSC02 | Notification of Dekko Group Limited as a person with significant control on 10 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
25 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
02 Nov 2018 | AP03 | Appointment of Mr Geoffrey Dallimore as a secretary on 12 October 2018 | |
02 Nov 2018 | TM02 | Termination of appointment of Roy Frost as a secretary on 12 October 2018 | |
04 Oct 2018 | AP03 | Appointment of Mr Roy Frost as a secretary on 10 September 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Geoffrey Dallimore as a secretary on 10 September 2018 | |
26 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
14 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
30 Jun 2017 | AP01 | Appointment of Mr Alan Rothwell as a director on 1 April 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
08 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Jan 2016 | AA | Accounts for a medium company made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Gary Torr on 1 October 2015 | |
05 Nov 2015 | CH03 | Secretary's details changed for Mr Geoffrey Dallimore on 1 October 2015 | |
08 Sep 2015 | AA | Accounts for a medium company made up to 31 October 2014 | |
02 Aug 2015 | AP01 | Appointment of Mr Geoffrey Dallimore as a director on 1 July 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
16 Jun 2014 | AD01 | Registered office address changed from Unit 9 Corrie Way Ashton Road Bredbury Stockport SK6 2ST on 16 June 2014 |