A B L DOORS & WINDOWS LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-10-06. Charge number: 047670880004. 2023-10-10 View Report
Accounts. Accounts type total exemption full. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Capital. Capital return purchase own shares. 2023-06-01 View Report
Officers. Officer name: Mr Andrew Paul Williams. Change date: 2023-05-23. 2023-05-30 View Report
Officers. Change date: 2023-05-23. Officer name: Ms Stephanie Ann Gipp. 2023-05-30 View Report
Resolution. Description: Resolutions. 2023-05-19 View Report
Capital. Capital cancellation shares. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2022-09-24 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Officers. Officer name: Ms Stephanie Ann Gipp. Change date: 2021-11-03. 2021-11-04 View Report
Persons with significant control. Psc name: Mr Andrew Paul Williams. Change date: 2021-11-03. 2021-11-04 View Report
Officers. Change date: 2021-11-03. Officer name: Mr Andrew Paul Williams. 2021-11-04 View Report
Address. Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB. New address: Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS. Change date: 2021-11-04. 2021-11-04 View Report
Accounts. Accounts type total exemption full. 2021-10-13 View Report
Mortgage. Charge number: 2. 2021-07-21 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Persons with significant control. Cessation date: 2020-10-31. Psc name: Beverly Jane Williams. 2021-07-06 View Report
Officers. Officer name: Beverly Jane Williams. Termination date: 2020-10-31. 2021-07-06 View Report
Persons with significant control. Change date: 2021-01-04. Psc name: Mr Andrew Paul Williams. 2021-01-18 View Report
Accounts. Accounts type total exemption full. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type total exemption full. 2019-09-17 View Report
Persons with significant control. Change date: 2018-06-15. Psc name: Andrew Paul Williams. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Officers. Officer name: Andrew Paul Williams. Change date: 2018-06-15. 2019-06-13 View Report
Officers. Change date: 2019-05-24. Officer name: Andrew Paul Williams. 2019-06-13 View Report
Persons with significant control. Psc name: Andrew Paul Williams. Change date: 2019-05-24. 2019-06-13 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-05-29 View Report
Persons with significant control. Psc name: Beverly Jane Williams. Notification date: 2017-07-27. 2018-05-24 View Report
Persons with significant control. Change date: 2017-07-27. Psc name: Andrew Paul Williams. 2018-05-23 View Report
Persons with significant control. Psc name: Peter Graham Spence. Cessation date: 2017-07-27. 2018-05-23 View Report
Officers. Officer name: Ms Stephanie Ann Gipp. Appointment date: 2018-03-27. 2018-05-21 View Report
Capital. Capital cancellation shares. 2017-09-19 View Report
Resolution. Description: Resolutions. 2017-09-19 View Report
Capital. Capital return purchase own shares. 2017-09-19 View Report
Officers. Termination date: 2017-07-27. Officer name: Peter Graham Spence. 2017-09-05 View Report
Accounts. Accounts type total exemption full. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2016-07-19 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2015-10-19 View Report
Mortgage. Charge number: 047670880003. Charge creation date: 2015-06-18. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Officers. Officer name: Beverly Jane Williams. Appointment date: 2015-03-18. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Resolution. Description: Resolutions. 2014-02-05 View Report
Capital. Capital allotment shares. 2014-01-07 View Report