NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08526932 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED is an active private limited company with number 08526932. It was incorporated 11 years, 1 month, 26 days ago, on 13 May 2013. The company address is Park Lane Windows Park Lane Windows, Northampton, NN2 6EG, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 09 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-09
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roanne Richards
Termination date: 2024-05-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Change person director company with change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-27
Officer name: Tracey Beverley Daly
Documents
Appoint person director company with name date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roanne Richards
Appointment date: 2023-03-27
Documents
Change person director company with change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-27
Officer name: Mr Andrew Patrick Daly
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Tracey Beverley Daly
Documents
Change to a person with significant control
Date: 15 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-15
Psc name: Tracey Beverley Daly
Documents
Change to a person with significant control
Date: 15 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-15
Psc name: Mr Andrew Patrick Daly
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Mr Andrew Patrick Daly
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 08 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Andrew Daly
Documents
Notification of a person with significant control
Date: 08 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Daly
Notification date: 2016-04-06
Documents
Change account reference date company current shortened
Date: 11 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-21
Old address: 5 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY England
New address: Park Lane Windows Arthur Street Northampton NN2 6EG
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Change person director company with change date
Date: 01 Mar 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-18
Officer name: Mr Andrew Patrick Daly
Documents
Change person director company with change date
Date: 01 Mar 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-18
Officer name: Tracey Beverley Daly
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 15 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Patrick Daly
Appointment date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2015
Action Date: 15 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-15
Old address: Regents Pavilion Summerhouse Road Moulton Park Northampton NN3 6BJ
New address: 5 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
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: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change account reference date company current extended
Date: 09 Jun 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England
Documents
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10967319 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ELSDON DRIVE,NEWCASTLE UPON TYNE,NE12 9RH
Number: | 11698878 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEB DISPOSABLES LIMITED PRAED ROAD,MANCHESTER,M17 1PQ
Number: | 06740570 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 YASMIN JAMES VILLAS,LONDON,N11 2LP
Number: | 10689899 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11084234 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 SALTERGATE,CHESTERFIELD,S40 1NH
Number: | 07445383 |
Status: | ACTIVE |
Category: | Private Limited Company |