About

Registered Number: 05860672
Date of Incorporation: 28/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, PR25 3GR,

 

The Double Glazing & Conservatory Quality Assurance Ombudsman Scheme was founded on 28 June 2006 and are based in Leyland, it's status in the Companies House registry is set to "Active". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 12 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 25 June 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 21 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AD01 - Change of registered office address 07 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 May 2015
AD01 - Change of registered office address 10 April 2015
CH01 - Change of particulars for director 03 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 13 December 2009
AA01 - Change of accounting reference date 07 December 2009
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 12 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
353 - Register of members 12 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 21 January 2008
MEM/ARTS - N/A 19 September 2007
MEM/ARTS - N/A 19 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
CERTNM - Change of name certificate 28 August 2007
363a - Annual Return 01 August 2007
225 - Change of Accounting Reference Date 30 July 2007
395 - Particulars of a mortgage or charge 24 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.