FACADE HOISTS GROUP LIMITED

35 St. Johns Road 35 St. Johns Road, Bath, BA2 6PX
StatusACTIVE
Company No.02174637
CategoryPrivate Limited Company
Incorporated06 Oct 1987
Age36 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

FACADE HOISTS GROUP LIMITED is an active private limited company with number 02174637. It was incorporated 36 years, 7 months, 27 days ago, on 06 October 1987. The company address is 35 St. Johns Road 35 St. Johns Road, Bath, BA2 6PX.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lawrence Andrew Wilson

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-27

Psc name: Laurence Andrew Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Mr Glenn Cormack Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Lawrence Andrew Wilson

Documents

View document PDF

Resolution

Date: 31 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Lawrence Andrew Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janis Dawn Allison Wilson

Change date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: Stoney Byre Clapton Midsomer Norton Bath Somerset BA3 4EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 31 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 07/06/06 from: 1 silver street midsomer norton radstock somerset BA3 2ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 20/08/96 from: 120.,high street midsomer norton bath BA3 2DA

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1992

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/91; full list of members

Documents

Legacy

Date: 07 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/90; no change of members

Documents

Legacy

Date: 30 Aug 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 01 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; no change of members

Documents

Legacy

Date: 01 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Legacy

Date: 20 Nov 1989

Category: Capital

Type: PUC 2

Description: Ad 26/10/87--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 03/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 03 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strandmarsh LIMITED\certificate issued on 26/10/87

Documents

View document PDF

Incorporation company

Date: 06 Oct 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL EVENT HIRE LIMITED

69 BANSTEAD ROAD,CARSHALTON,SM5 3NP

Number:09882617
Status:ACTIVE
Category:Private Limited Company

CIBEMA & CO EUROPE LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:10705351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COBALTO UK BIDCO LIMITED

27-28 CLEMENT'S LANE,LONDON,EC4N 7AE

Number:11719954
Status:ACTIVE
Category:Private Limited Company

LAKESIDE ENERGY FROM WASTE LIMITED

THAMES HOUSE OXFORD ROAD,WALLINGFORD,OX10 6LX

Number:03861722
Status:ACTIVE
Category:Private Limited Company

SEVA SOCIAL CARE LIMITED

1A PENTLAND AVENUE 1A PENTLAND AVENUE,BRADFORD,BD14 6JG

Number:11507493
Status:ACTIVE
Category:Private Limited Company

SEVERN WASTE SERVICES LIMITED

THE MARINA,EVESHAM,WR11 3XZ

Number:03618688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source