- Company Overview for 21ST CENTURY WINDOWS LTD (02197111)
- Filing history for 21ST CENTURY WINDOWS LTD (02197111)
- People for 21ST CENTURY WINDOWS LTD (02197111)
- Charges for 21ST CENTURY WINDOWS LTD (02197111)
- More for 21ST CENTURY WINDOWS LTD (02197111)
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
|
|
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
|
|
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 |