NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED
Company number 08526932
- Company Overview for NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED (08526932)
- Filing history for NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED (08526932)
- People for NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED (08526932)
- More for NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED (08526932)
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) |
---|---|---|---|
08 Dec 2017 | PSC04 | Change of details for Mr Andrew Daly as a person with significant control on 6 April 2016 | |
08 Dec 2017 | PSC01 | Notification of Tracey Daly as a person with significant control on 6 April 2016 | |
11 Oct 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
21 Jun 2017 | AD01 | Registered office address changed from 5 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY England to Park Lane Windows Arthur Street Northampton NN2 6EG on 21 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
01 Mar 2017 | CH01 | Director's details changed for Mr Andrew Patrick Daly on 18 April 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Tracey Beverley Daly on 18 April 2016 | |
09 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Nov 2015 | AP01 | Appointment of Mr Andrew Patrick Daly as a director on 1 July 2015 | |
15 Nov 2015 | AD01 | Registered office address changed from Regents Pavilion Summerhouse Road Moulton Park Northampton NN3 6BJ to 5 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY on 15 November 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 June 2014 | |
25 Jun 2013 | AD01 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 25 June 2013 | |
13 May 2013 | NEWINC | Incorporation |