TRUGLAZE WINDOWS AND DOORS LIMITED
Company number 10813050
- Company Overview for TRUGLAZE WINDOWS AND DOORS LIMITED (10813050)
- Filing history for TRUGLAZE WINDOWS AND DOORS LIMITED (10813050)
- People for TRUGLAZE WINDOWS AND DOORS LIMITED (10813050)
- More for TRUGLAZE WINDOWS AND DOORS LIMITED (10813050)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
01 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
31 May 2023 | AD01 | Registered office address changed from Unit 3 Astore Park Padholme Road East Peterborough PE1 5XL England to 3 Astore House Padholme Road East Peterborough PE1 5XL on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 22 Royce Road Peterborough PE1 5YB United Kingdom to Unit 3 Astore Park Padholme Road East Peterborough PE1 5XL on 31 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Kersti Salter as a director on 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
21 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
08 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
03 Oct 2017 | AP01 | Appointment of Miss Kersti Salter as a director on 3 October 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Wayne Carroll on 21 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 22 Royce Road Peterborough PE1 5YB on 21 June 2017 | |
12 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-12
|