Advanced company searchLink opens in new window

21ST CENTURY WINDOWS LTD

Company number 02197111

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)
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
28 Nov 2018 PSC07 Cessation of Mary Gaughan as a person with significant control on 28 November 2018
28 Nov 2018 PSC07 Cessation of Edward Gaughan as a person with significant control on 28 November 2018
02 Oct 2018 TM01 Termination of appointment of John Mcvey as a director on 24 September 2018
02 Oct 2018 AP01 Appointment of Mr David Mcvey as a director on 24 September 2018
02 Oct 2018 AP01 Appointment of Mr Gary Adshead as a director on 24 September 2018
02 Oct 2018 AP01 Appointment of Mr Sydney Myers as a director on 24 September 2018
02 Oct 2018 AP01 Appointment of Mr Andy Hoop as a director on 24 September 2018
02 Oct 2018 AP01 Appointment of Mr Michael Gaughan as a director on 24 September 2018
27 Sep 2018 TM01 Termination of appointment of Matthew Stephen Gaughan as a director on 24 September 2018
27 Sep 2018 TM01 Termination of appointment of Mary Gaughan as a director on 24 September 2018
27 Sep 2018 TM01 Termination of appointment of Lucy Theresa Gaughan as a director on 24 September 2018
13 Feb 2018 PSC02 Notification of Affordable Aluminium Limited as a person with significant control on 4 August 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
09 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 9,750
09 Dec 2015 CH01 Director's details changed for Edward Gaughan on 22 November 2015
09 Dec 2015 CH01 Director's details changed for Matthew Stephen Gaughan on 22 November 2015
09 Dec 2015 CH03 Secretary's details changed for Edward Gaughan on 22 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 9,750
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 SH08 Change of share class name or designation