TRADE TIMBER WINDOWS AND DOORS LIMITED
Company number 10776972
- Company Overview for TRADE TIMBER WINDOWS AND DOORS LIMITED (10776972)
- Filing history for TRADE TIMBER WINDOWS AND DOORS LIMITED (10776972)
- People for TRADE TIMBER WINDOWS AND DOORS LIMITED (10776972)
- More for TRADE TIMBER WINDOWS AND DOORS LIMITED (10776972)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Feb 2024 | AA01 | Current accounting period shortened from 31 May 2024 to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
30 Nov 2023 | AP03 | Appointment of Mrs Dominika Paulina Dering as a secretary on 30 November 2023 | |
21 Jun 2023 | PSC01 | Notification of Milosz Dering as a person with significant control on 20 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Arthur East as a person with significant control on 20 June 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Arthur Courtney East as a director on 20 June 2023 | |
16 May 2023 | AP01 | Appointment of Mr Milosz Dering as a director on 3 May 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
01 Jun 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Feb 2022 | CH01 | Director's details changed for Mr Arthur Courtney East on 1 February 2022 | |
28 Sep 2021 | AD01 | Registered office address changed from The Coach House Ground Floor 13 Eaton Grove Hove BN3 3PH England to 1 Wilmington Parade Brighton BN1 8JJ on 28 September 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Arthur East on 31 January 2019 | |
11 Jun 2021 | PSC04 | Change of details for Mr Arthur East as a person with significant control on 31 January 2019 | |
31 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Hova House Hova Villas Hove BN3 3DH England to The Coach House Ground Floor 13 Eaton Grove Hove BN3 3PH on 19 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
09 Mar 2018 | AD01 | Registered office address changed from 19 Beacon Hill Brighton BN2 7BN United Kingdom to Hova House Hova Villas Hove BN3 3DH on 9 March 2018 |