FACADE HOISTS GROUP LIMITED
Status | ACTIVE |
Company No. | 02174637 |
Category | Private Limited Company |
Incorporated | 06 Oct 1987 |
Age | 36 years, 7 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Oct 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
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
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
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
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
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
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
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
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
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
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
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
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
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
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
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
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; full list of members
Documents
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
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
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
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; no change of members
Documents
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
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; no change of members
Documents
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
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; full list of members
Documents
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
Legacy
Date: 12 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; change of members
Documents
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
Legacy
Date: 06 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; no change of members
Documents
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
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
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
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
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
Legacy
Date: 03 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Some Companies
69 BANSTEAD ROAD,CARSHALTON,SM5 3NP
Number: | 09882617 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 10705351 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
1A PENTLAND AVENUE 1A PENTLAND AVENUE,BRADFORD,BD14 6JG
Number: | 11507493 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARINA,EVESHAM,WR11 3XZ
Number: | 03618688 |
Status: | ACTIVE |
Category: | Private Limited Company |