Advanced company searchLink opens in new window

NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED

Company number 08526932

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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