AP01 |
On Mon, 8th Apr 2024 new director was appointed.
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Apr 2024: 400.00 GBP
filed on: 8th, April 2024
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2024
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, January 2024
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, January 2024
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed south coast windows LIMITEDcertificate issued on 06/09/23
filed on: 6th, September 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 22nd Dec 2022 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Mar 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 23rd Mar 2021: 200.00 GBP
filed on: 15th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 9th Jan 2020. New Address: Unit C 1 Willis Way Poole BH15 3SS. Previous address: Unit 16 Aztec Centre 34 Nuffield Road Nuffield Industrial Estate Poole BH17 0RT England
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Tue, 18th Sep 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 18th Sep 2018 - the day secretary's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2017
| resolution
|
Free Download
(17 pages)
|
SH01 |
Capital declared on Tue, 8th Aug 2017: 111.00 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 6th Oct 2016. New Address: Unit 16 Aztec Centre 34 Nuffield Road Nuffield Industrial Estate Poole BH17 0RT. Previous address: 4 Decies Road Poole Dorset BH14 0DZ England
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: 4 Decies Road Poole Dorset BH14 0DZ. Previous address: 59 Stanley Green Road Poole Dorset BH15 3AB
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 12th Feb 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 12th Feb 2016 - the day secretary's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Feb 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Fri, 5th Jun 2015 - the day secretary's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 5th Jun 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Jun 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jun 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 100.00 GBP
capital
|
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Mon, 13th Apr 2015 - the day director's appointment was terminated
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jun 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ashley conservatories LIMITEDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 3rd Mar 2014 to change company name
change of name
|
|
TM01 |
Mon, 3rd Mar 2014 - the day director's appointment was terminated
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Mar 2014 - the day director's appointment was terminated
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 325 Wimborne Road Poole Dorset BH15 3DH England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Jun 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Fri, 8th Feb 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Feb 2013: 100.00 GBP
filed on: 8th, February 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 8th Feb 2013. Old Address: 59 Stanley Green Road Poole Dorset BH15 3AB United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Feb 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed south coast windows LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 1st Feb 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, February 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(24 pages)
|