- Company Overview for N & P WINDOWS LIMITED (02174033)
- Filing history for N & P WINDOWS LIMITED (02174033)
- People for N & P WINDOWS LIMITED (02174033)
- Charges for N & P WINDOWS LIMITED (02174033)
- More for N & P WINDOWS LIMITED (02174033)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
13 Dec 2013 | TM01 | Termination of appointment of Alan Hodge as a director | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AP01 | Appointment of Mr Alan Hodge as a director | |
16 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from Bury Mead Road Hitchin Hertfordshire SG5 1RT on 30 November 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Richard Pettengell as a director | |
04 Sep 2012 | AP03 | Appointment of Robert James Ness as a secretary | |
11 Jul 2012 | TM02 | Termination of appointment of Michael Mitchell as a secretary | |
16 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
16 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
29 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Richard Pettengell on 1 April 2010 | |
01 Oct 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
05 Jan 2009 | 288b | Appointment terminated director martyn quin |