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)
04 Aug 2022 AP01 Appointment of Mr Chris Mark Mcleish as a director on 29 July 2022
25 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
25 Aug 2020 CH01 Director's details changed for Mr Graham Neil Smith on 25 August 2020
25 Aug 2020 CH03 Secretary's details changed for Michelle Katherine Adragna-Nolan on 25 August 2020
24 Aug 2020 PSC04 Change of details for Mr John Joseph Simmons as a person with significant control on 24 August 2020
24 Aug 2020 CH03 Secretary's details changed for Michelle Katherine Adragna-Nolan on 24 August 2020
02 Jun 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CH01 Director's details changed for Mr John Gregory Nolan on 12 July 2019
12 Jul 2019 PSC04 Change of details for Mr John Nolan as a person with significant control on 12 July 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2018 CH01 Director's details changed for Mr Graham Neil Smith on 1 November 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AD01 Registered office address changed from Mill Lane Eardiston Tenbury Wells Worcestershire WR15 8JJ England to Leamore Lane Leamore Lane Walsall WS2 7DQ on 28 June 2016
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
24 Jul 2015 AD01 Registered office address changed from The Old School St. Johns Road Dudley West Midlands DY2 7JT to Mill Lane Eardiston Tenbury Wells Worcestershire WR15 8JJ on 24 July 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015