- Company Overview for KINGDOM FACADES LIMITED (07359982)
- Filing history for KINGDOM FACADES LIMITED (07359982)
- People for KINGDOM FACADES LIMITED (07359982)
- Charges for KINGDOM FACADES LIMITED (07359982)
- More for KINGDOM FACADES LIMITED (07359982)
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) |
---|---|---|---|
27 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
24 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Robert Nicholas Wingrove on 6 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Stephen James Price on 6 September 2018 | |
06 Sep 2018 | PSC04 | Change of details for Mr Stephen James Price as a person with significant control on 6 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Robert Malcom Wingrove on 6 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Martin James Hopkins on 6 September 2018 | |
06 Sep 2018 | CH03 | Secretary's details changed for Mr Robert Nicholas Wingrove on 6 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Stephen James Price on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
05 Sep 2018 | AP01 | Appointment of Mr Robert Malcom Wingrove as a director on 24 August 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 31 October 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 Aug 2017 | PSC04 | Change of details for Mr Steven James Price as a person with significant control on 23 August 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
05 Oct 2016 | CH01 | Director's details changed for Mr Robert Nicholas Wingrove on 5 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
02 Oct 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Apr 2015 | AD01 | Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warks CV37 0HZ to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 14 April 2015 | |
31 Mar 2015 | MR01 | Registration of charge 073599820001, created on 30 March 2015 |