- Company Overview for NATIONWIDE WINDOWS LIMITED (02025613)
- Filing history for NATIONWIDE WINDOWS LIMITED (02025613)
- People for NATIONWIDE WINDOWS LIMITED (02025613)
- Charges for NATIONWIDE WINDOWS LIMITED (02025613)
- More for NATIONWIDE WINDOWS LIMITED (02025613)
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
|
|
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
|
|
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
|
|
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
|
|
11 Jan 2011 | RESOLUTIONS |
Resolutions
|