A1 FIXQUICK GARAGE DOORS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Satisfaction of charge 1 in full

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

05/09/175 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 DIRECTOR APPOINTED MRS JEAN MARIAN GREEN

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 10/03/16 NO CHANGES

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 10/03/14 NO CHANGES

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 01/03/13 NO CHANGES

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

24/05/1124 May 2011 SAIL ADDRESS CREATED

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 107 HIGH STREET HUNGERFORD BERKSHIRE RG17 0ND

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED FIX QUICK LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED A1 FIXQUICK GARAGE DOORS LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GREEN / 01/03/2010

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/08/067 August 2006 COMPANY NAME CHANGED FIXQUICK GARAGE DOORS LIMITED CERTIFICATE ISSUED ON 07/08/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company