CERTNM |
Company name changed herts double glazing LIMITEDcertificate issued on 02/02/24
filed on: 2nd, February 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 6th June 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR United Kingdom to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on Friday 26th August 2022
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 6th June 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 6th June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st December 2016
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st December 2016
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Pearson & Co 108 the Mansion Bre Bucknalls Lane Watford WD25 9XX England to 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on Wednesday 30th August 2017
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 113 Smug Oak Business Centre Lye Lane Bricket Wood St Albans Herts AL2 3UG to C/O Pearson & Co 108 the Mansion Bre Bucknalls Lane Watford WD25 9XX on Friday 5th August 2016
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
NEWINC |
Company registration
filed on: 7th, November 2014
| incorporation
|
Free Download
(44 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|