- Company Overview for RELIANT WINDOWS LIMITED (02392904)
- Filing history for RELIANT WINDOWS LIMITED (02392904)
- People for RELIANT WINDOWS LIMITED (02392904)
- Charges for RELIANT WINDOWS LIMITED (02392904)
- More for RELIANT WINDOWS LIMITED (02392904)
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) |
---|---|---|---|
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Mr Nicholas John Allen on 13 November 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from Units 9-10 Kelvin Way Trading Estate Kelvin Way West Bromwich West Midlands B70 7TP to Sovereign House Warwick Street Coventry CV5 6ET on 19 April 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Mr John Charles Allen on 13 November 2015 | |
19 Apr 2016 | CH03 | Secretary's details changed for Colleen Allen on 13 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Nicholas John Allen as a director on 1 August 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
09 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH01 | Director's details changed for John Charles Allen on 4 April 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 May 2013 | TM02 | Termination of appointment of Nicholas Allen as a secretary | |
24 May 2013 | AP03 | Appointment of Colleen Allen as a secretary | |
22 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
25 May 2010 | AD01 | Registered office address changed from Unit 48,49 Kelvin Way Trading Estate Kelvin Way West Bromwich B70 7TP on 25 May 2010 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Apr 2009 | 363a | Return made up to 31/03/09; full list of members |