- Company Overview for INDELUXE WINDOWS LIMITED (02196614)
- Filing history for INDELUXE WINDOWS LIMITED (02196614)
- People for INDELUXE WINDOWS LIMITED (02196614)
- Charges for INDELUXE WINDOWS LIMITED (02196614)
- Insolvency for INDELUXE WINDOWS LIMITED (02196614)
- More for INDELUXE WINDOWS LIMITED (02196614)
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
|
|
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
|
|
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 |