- Company Overview for GENERIX FACADES LTD. (08432030)
- Filing history for GENERIX FACADES LTD. (08432030)
- People for GENERIX FACADES LTD. (08432030)
- More for GENERIX FACADES LTD. (08432030)
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
|
|
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 |