Advanced company searchLink opens in new window

GENERIX FACADES LTD.

Company number 08432030

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)
06 Jan 2025 TM01 Termination of appointment of Jeremie Rombaut as a director on 31 December 2024
15 Oct 2024 PSC05 Change of details for Ibstock Building Products Limited as a person with significant control on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from Leicester Road Leicester Road Ibstock LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 14 October 2024
14 Oct 2024 PSC05 Change of details for Ibstock Building Products Limited as a person with significant control on 14 October 2024
06 Aug 2024 AA Full accounts made up to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
20 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 PSC07 Cessation of John Nolan as a person with significant control on 29 December 2023
09 Jan 2024 TM01 Termination of appointment of John Gregory Nolan as a director on 29 December 2023
25 Oct 2023 AA Micro company accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with updates
27 Jan 2023 TM02 Termination of appointment of Rebecca Anne Parker as a secretary on 27 January 2023
27 Jan 2023 AP03 Appointment of Mrs Rebecca Anne Parker as a secretary on 27 January 2023
02 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
02 Sep 2022 AD01 Registered office address changed from Leamore Lane Leamore Lane Walsall WS2 7DQ England to Leicester Road Leicester Road Ibstock LE67 6HS on 2 September 2022
09 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2022 SH08 Change of share class name or designation
04 Aug 2022 PSC02 Notification of Ibstock Building Products Limited as a person with significant control on 29 July 2022
04 Aug 2022 PSC07 Cessation of John Joseph Simmons as a person with significant control on 29 July 2022
04 Aug 2022 TM01 Termination of appointment of Graham Neil Smith as a director on 29 July 2022
04 Aug 2022 TM02 Termination of appointment of Michelle Katherine Adragna-Nolan as a secretary on 29 July 2022
04 Aug 2022 AP01 Appointment of Jeremie Rombaut as a director on 29 July 2022