Trade Domestic Pvcu Frame Instalations Ltd was established in 2008, it's status at Companies House is "Active". The business has 4 directors listed in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Gary John | 14 May 2008 | 13 July 2009 | 1 |
LOBBAN, Stewart | 14 May 2008 | 27 April 2009 | 1 |
WATERLOW NOMINEES LIMITED | 14 May 2008 | 14 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERLOW SECRETARIES LIMITED | 14 May 2008 | 14 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 24 January 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
363a - Annual Return | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
CERTNM - Change of name certificate | 10 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
NEWINC - New incorporation documents | 14 May 2008 |