Advanced company searchLink opens in new window

INDELUXE WINDOWS LIMITED

Company number 02196614

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)
02 Jul 2015 AD02 Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS
17 Jun 2015 TM01 Termination of appointment of Martin James Burge as a director on 5 June 2015
17 Jun 2015 AP01 Appointment of Mr Ricky Leach as a director on 5 June 2015
24 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
24 Apr 2014 TM01 Termination of appointment of Roderick Burge as a director
23 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Jul 2013 CH01 Director's details changed for Mr Roderick Frank James Burge on 3 July 2013
30 Jul 2013 CH01 Director's details changed for Martin James Burge on 3 July 2013
29 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
31 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
23 Jul 2012 AD01 Registered office address changed from 8 Wymans Brook Shopping Centre Windyridge Road Windyridge, Cheltenham Gloucestershire GL50 4RA on 23 July 2012
27 Mar 2012 TM02 Termination of appointment of Ellen Burge as a secretary
27 Mar 2012 TM01 Termination of appointment of Ellen Burge as a director
15 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
02 Aug 2010 AD03 Register(s) moved to registered inspection location
30 Jul 2010 AD02 Register inspection address has been changed
30 Jul 2010 CH01 Director's details changed for Mr Roderick Frank James Burge on 3 July 2010
30 Jul 2010 CH01 Director's details changed for Mrs Ellen Theresa Burge on 3 July 2010
14 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009