LANGFORD WINDOWS DOORS AND CONSERVATORIES LIMITED
Company number 05198428
- Company Overview for LANGFORD WINDOWS DOORS AND CONSERVATORIES LIMITED (05198428)
- Filing history for LANGFORD WINDOWS DOORS AND CONSERVATORIES LIMITED (05198428)
- People for LANGFORD WINDOWS DOORS AND CONSERVATORIES LIMITED (05198428)
- More for LANGFORD WINDOWS DOORS AND CONSERVATORIES LIMITED (05198428)
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 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Apr 2022 | TM02 | Termination of appointment of Helen Nicola Maza as a secretary on 15 April 2022 | |
18 Nov 2021 | TM01 | Termination of appointment of Helen Nicola Maza as a director on 11 November 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
18 Jul 2019 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Unit 1 Grove Court Station Road Langford Biggleswade SG18 9PD on 18 July 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
07 Aug 2018 | CH01 | Director's details changed for Mrs Helen Nicola Maza on 7 August 2018 | |
07 Aug 2018 | CH03 | Secretary's details changed for Helen Nicola Maza on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Paul Anthony Maza on 7 August 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
07 Aug 2017 | PSC04 | Change of details for Mr Paul Anthony Maza as a person with significant control on 28 February 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Mar 2016 | AD01 | Registered office address changed from 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 29 March 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|