FACADE DESIGN & ENGINEERING LIMITED
Company number 09586753
- Company Overview for FACADE DESIGN & ENGINEERING LIMITED (09586753)
- Filing history for FACADE DESIGN & ENGINEERING LIMITED (09586753)
- People for FACADE DESIGN & ENGINEERING LIMITED (09586753)
- More for FACADE DESIGN & ENGINEERING LIMITED (09586753)
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) |
---|---|---|---|
06 Feb 2025 | AP01 | Appointment of Mr Brett Cummins as a director on 6 February 2025 | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
28 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
27 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
12 Feb 2017 | CH01 | Director's details changed for Mr Peter Nigel Hillyard on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
03 Feb 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Waters Edge Hackthorne Road Durrington Salisbury Wiltshire SP4 8AS on 3 February 2016 |