- Company Overview for MALBERN TRADE WINDOWS LIMITED (11239579)
- Filing history for MALBERN TRADE WINDOWS LIMITED (11239579)
- People for MALBERN TRADE WINDOWS LIMITED (11239579)
- More for MALBERN TRADE WINDOWS LIMITED (11239579)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 Oct 2024 | CH01 | Director's details changed for Mr Peter Christopher Lewis on 28 October 2024 | |
28 Oct 2024 | AD01 | Registered office address changed from Malbern Industrial Estate Malbern Industrial Estate Holland Street, Denton Manchester M34 3WE United Kingdom to Unit 14, Shepley Industrial Estate North Shepley Road Audenshaw Manchester M34 5DR on 28 October 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
10 Oct 2022 | PSC04 | Change of details for Mrs Beverley Kenyon as a person with significant control on 21 September 2022 | |
07 Oct 2022 | MA | Memorandum and Articles of Association | |
07 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2022 | SH08 | Change of share class name or designation | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
01 Oct 2019 | PSC01 | Notification of Beverley Kenyon as a person with significant control on 18 November 2018 | |
01 Oct 2019 | PSC07 | Cessation of Stuart Samuel Kenyon as a person with significant control on 18 November 2018 | |
15 Jul 2019 | TM01 | Termination of appointment of Stuart Samuel Kenyon as a director on 18 November 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
14 Nov 2018 | CH01 | Director's details changed for Mr Peter Christopher Davies on 9 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Peter Christopher Davies as a director on 9 November 2018 |