NU-LOOK CONSERVATORY ROOF SOLUTIONS LIMITED

Park Lane Windows Park Lane Windows, Northampton, NN2 6EG, England
StatusACTIVE
Company No.08526932
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG CONSULTANCY LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10967319
Status:ACTIVE
Category:Private Limited Company

BP CARS LTD

2 ELSDON DRIVE,NEWCASTLE UPON TYNE,NE12 9RH

Number:11698878
Status:ACTIVE
Category:Private Limited Company

DEB DISPOSABLES LIMITED

DEB DISPOSABLES LIMITED PRAED ROAD,MANCHESTER,M17 1PQ

Number:06740570
Status:ACTIVE
Category:Private Limited Company

MP HEALTHTECH CONSULTING LTD.

1 YASMIN JAMES VILLAS,LONDON,N11 2LP

Number:10689899
Status:ACTIVE
Category:Private Limited Company

PARIA MEDICAL AESTHETICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11084234
Status:ACTIVE
Category:Private Limited Company

SKILLBASE LIMITED

123 SALTERGATE,CHESTERFIELD,S40 1NH

Number:07445383
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