- Company Overview for A V WINDOWS LTD (11821568)
- Filing history for A V WINDOWS LTD (11821568)
- People for A V WINDOWS LTD (11821568)
- More for A V WINDOWS LTD (11821568)
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) |
---|---|---|---|
14 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
02 Jan 2024 | AD01 | Registered office address changed from 66 Thatcham Park Yeovil BA21 3BR England to 230 Goldcroft Yeovil Somerset BA21 4DA on 2 January 2024 | |
17 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
11 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 66 Thatcham Park Yeovil BA21 3BR on 6 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 22 June 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Mar 2019 | PSC07 | Cessation of Rift Formations Limited as a person with significant control on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Dermot Kennedy as a director on 1 March 2019 | |
01 Mar 2019 | PSC01 | Notification of Michael Williams as a person with significant control on 1 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Michael Williams as a director on 1 March 2019 | |
01 Mar 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 March 2019 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|