Advanced company searchLink opens in new window

NATIONWIDE WINDOWS LIMITED

Company number 02025613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2015 CH01 Director's details changed for Mr Daryl Cashmore on 12 November 2015
12 Nov 2015 CH01 Director's details changed for Mr Adrian Pavey on 12 November 2015
10 Nov 2015 MR04 Satisfaction of charge 10 in full
10 Nov 2015 MR04 Satisfaction of charge 11 in full
19 Oct 2015 AA Accounts for a medium company made up to 31 March 2015
15 Oct 2015 AD03 Register(s) moved to registered inspection location 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA
13 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
23 Mar 2015 MR01 Registration of charge 020256130013, created on 23 March 2015
06 Oct 2014 AA Accounts for a medium company made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
21 Oct 2013 CH01 Director's details changed for Mr Adrian Pavey on 21 October 2013
21 Oct 2013 CH01 Director's details changed for Mr John Whalley on 21 October 2013
21 Oct 2013 CH01 Director's details changed for Mr Daryl Cashmore on 21 October 2013
21 Oct 2013 CH01 Director's details changed for Mr Daryl Cashmore on 21 October 2013
26 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
23 Jul 2013 AA Accounts for a medium company made up to 31 March 2013
20 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
08 Aug 2012 AAMD Amended accounts made up to 31 March 2012
25 Jul 2012 AA Accounts for a medium company made up to 31 March 2012
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
23 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
23 Jun 2011 AA Accounts for a medium company made up to 31 March 2011
31 Jan 2011 AD02 Register inspection address has been changed from 29 Warwick Road Coventry West Midlands CV12ES England
27 Jan 2011 CERTNM Company name changed nationwide windows (uk) LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-11-26
11 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26