A&A WINDSCREEN REPLACEMENTS LLP
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
08/08/248 August 2024 | Application to strike the limited liability partnership off the register |
06/08/246 August 2024 | Member's details changed for Charles Pugh (Windscreens) Limited on 2023-03-31 |
02/08/242 August 2024 | Change of details for Cary Uk Limited as a person with significant control on 2024-06-21 |
02/08/242 August 2024 | Notification of Mobile Windscreens Limited as a person with significant control on 2022-11-01 |
21/06/2421 June 2024 | Registered office address changed from 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE England to Longwood Rd Brookhill Ind Estate Pinxton Nottingham Notts NG16 6NT on 2024-06-21 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2022-12-31 |
14/03/2414 March 2024 | Member's details changed for {officer-name} |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
13/03/2413 March 2024 | Change of details for Charles Pugh (Windscreens) Limited as a person with significant control on 2023-03-31 |
19/12/2319 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
21/04/2321 April 2023 | Cessation of Mobile Windscreens Limited as a person with significant control on 2022-11-01 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Notification of Charles Pugh (Windscreens) Limited as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Change of details for Charles Pugh (Windscreens) Limited as a person with significant control on 2022-11-02 |
01/11/221 November 2022 | Registered office address changed from Unit 6a 9-21 Hartford Way Sealand Industrial Estate Chester Cheshire CH1 4NT to 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Sally Nicholson as a member on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Lorna Dodd as a member on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Stephen Dodd as a member on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Simon Nicholson as a member on 2022-11-01 |
01/11/221 November 2022 | Withdrawal of a person with significant control statement on 2022-11-01 |
01/11/221 November 2022 | Notification of Mobile Windscreens Limited as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Appointment of Charles Pugh (Windscreens) Limited as a member on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mobile Windscreens Limited as a member on 2022-11-01 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2020-12-31 |
09/01/219 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | FIRST GAZETTE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
24/10/1724 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | ANNUAL RETURN MADE UP TO 08/03/16 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/04/1514 April 2015 | ANNUAL RETURN MADE UP TO 08/03/15 |
07/01/157 January 2015 | DISS40 (DISS40(SOAD)) |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
30/12/1430 December 2014 | FIRST GAZETTE |
21/05/1421 May 2014 | ANNUAL RETURN MADE UP TO 08/03/14 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/05/1325 May 2013 | ANNUAL RETURN MADE UP TO 08/03/13 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/09/124 September 2012 | APPOINTMENT TERMINATED, LLP MEMBER WILLIAM DODD |
08/06/128 June 2012 | ANNUAL RETURN MADE UP TO 08/03/12 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/05/1123 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DODD / 23/05/2011 |
23/05/1123 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / SALLY NICHOLSON / 23/05/2011 |
23/05/1123 May 2011 | ANNUAL RETURN MADE UP TO 08/03/11 |
23/05/1123 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN DODD / 23/05/2011 |
23/05/1123 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON NICHOLSON / 23/05/2011 |
23/05/1123 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / LORNA DODD / 23/05/2011 |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/09/108 September 2010 | STRIKE-OFF ACTION DISCONTINUED |
02/08/102 August 2010 | ANNUAL RETURN MADE UP TO 08/03/10 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM UNIT 12-13 CHASER COURT GREYHOUND PARK SEA LAND ROAD CHESTER CHESHIRE CH1 4QQ |
06/07/106 July 2010 | FIRST GAZETTE |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | ANNUAL RETURN MADE UP TO 08/03/09 |
02/06/092 June 2009 | ANNUAL RETURN MADE UP TO 08/03/08 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/04/073 April 2007 | ANNUAL RETURN MADE UP TO 08/03/07 |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/07/0611 July 2006 | ANNUAL RETURN MADE UP TO 08/03/06 |
07/12/057 December 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
08/03/058 March 2005 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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