CONSERVATORY WINDOW & DOOR OUTLET LIMITED
Status | ACTIVE |
Company No. | 06757197 |
Category | Private Limited Company |
Incorporated | 24 Nov 2008 |
Age | 15 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CONSERVATORY WINDOW & DOOR OUTLET LIMITED is an active private limited company with number 06757197. It was incorporated 15 years, 5 months, 7 days ago, on 24 November 2008. The company address is Unit 5 The 159 Centre Unit 5 The 159 Centre, Mirfield, WF14 9QQ, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type dormant
Date: 10 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 26 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Joseph Cooper
Notification date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Naylor
Cessation date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Joseph Cooper
Appointment date: 2019-05-31
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Philip Naylor
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts amended with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ibberson
Documents
Termination secretary company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Ibberson
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Naylor
Change date: 2009-12-11
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Andrew Ibberson
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Some Companies
53 LANCASTER ROAD,LONDON,E17 6AH
Number: | 09842152 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A FRATTON ROAD,PORTSMOUTH,PO1 5BX
Number: | 10434552 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRIMLEY & CO 172,GLASGOW,G3 8PR
Number: | SC570536 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HILLBORO COURT,LONDON,E18 2NQ
Number: | 07280840 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRION LEASING FINANCE LIMITED
C/O KPMG,LIVERPOOL,L3 1QH
Number: | 02296341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RICHMOND HOUSE 38 HIGH STREET,HASSOCKS,BN6 9RG
Number: | 06285666 |
Status: | ACTIVE |
Category: | Private Limited Company |