- Company Overview for NANTWICH WINDOWS LIMITED (02270661)
- Filing history for NANTWICH WINDOWS LIMITED (02270661)
- People for NANTWICH WINDOWS LIMITED (02270661)
- Charges for NANTWICH WINDOWS LIMITED (02270661)
- More for NANTWICH WINDOWS LIMITED (02270661)
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) |
---|---|---|---|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
09 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
12 Mar 2012 | AAMD | Amended accounts made up to 30 September 2011 | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
23 Mar 2011 | AD01 | Registered office address changed from Unit 7 Marshfield Bank Employment Park Middlewich Road Crewe Cheshire CW2 8UY on 23 March 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
17 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for John Reade on 26 November 2009 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Feb 2009 | 288a | Secretary appointed pauline lynne reade | |
24 Feb 2009 | 288b | Appointment terminated secretary francis hughes | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Feb 2009 | 363a | Return made up to 27/11/08; full list of members |