CS01 |
Confirmation statement with no updates 21st June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 27th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2022
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2022
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081146490005, created on 2nd December 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 081146490003 in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081146490002 in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081146490001 in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
30th April 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd September 2020. New Address: Dbd Building Unit B, Hemel Gateway Hemel Hempstead Hertfordshire HP2 7GY. Previous address: Boundary Park Boundary Way Hemel Hempstead Hertfordshire HP2 7GE
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081146490004, created on 6th June 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(25 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
|
AP01 |
New director was appointed on 1st March 2018
filed on: 12th, March 2018
| officers
|
Free Download
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th December 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081146490003, created on 23rd November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 081146490002, created on 6th October 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 30th December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081146490001, created on 1st September 2015
filed on: 2nd, September 2015
| mortgage
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 628700.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 100.00 GBP
capital
|
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dbd glazing LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 100.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from 31st August 2013 to 31st December 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2013: 100 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th June 2013 to 30th September 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(8 pages)
|