- Company Overview for OMEGA WINDOWS AND DOORS LIMITED (09534140)
- Filing history for OMEGA WINDOWS AND DOORS LIMITED (09534140)
- People for OMEGA WINDOWS AND DOORS LIMITED (09534140)
- More for OMEGA WINDOWS AND DOORS LIMITED (09534140)
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) |
---|---|---|---|
28 Jul 2020 | CH01 | Director's details changed for Thomas Mcquade Fraser on 28 July 2020 | |
28 Jul 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
28 Jul 2020 | AD01 | Registered office address changed from 81 Burton Road Derby DE1 1TJ England to 81 Burton Road Main Street Retford Nottinghamshire DN22 0AW on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mr Thomas Mcquade Fraser as a person with significant control on 28 July 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Thomas Mcquade on 26 November 2019 | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
10 May 2018 | PSC04 | Change of details for Mr Thomas Mcquade Fraser as a person with significant control on 16 April 2018 | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
18 Apr 2018 | PSC04 | Change of details for Mr Zahir Ahmed Malik as a person with significant control on 16 April 2018 | |
18 Apr 2018 | PSC01 | Notification of Thomas Mcquade Fraser as a person with significant control on 14 December 2016 | |
18 Apr 2018 | PSC07 | Cessation of Sabrina Ann Malik as a person with significant control on 14 December 2016 | |
12 Apr 2018 | AD01 | Registered office address changed from 39a Main Street Kimberley Nottinghamshire NG16 2NG England to 81 Burton Road Derby DE1 1TJ on 12 April 2018 | |
23 Jun 2017 | AD01 | Registered office address changed from 2 Mundy Street Heanor Derbyshire DE75 7EB United Kingdom to 39a Main Street Kimberley Nottinghamshire NG16 2NG on 23 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | AP01 | Appointment of Thomas Mcquade as a director on 5 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Sabrina Ann Malik as a director on 5 December 2016 | |
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
27 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
24 Sep 2015 | AA01 | Current accounting period extended from 30 April 2016 to 31 August 2016 |