Advanced company searchLink opens in new window

CHEAM WINDOWS LIMITED

Company number 02613236

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)
27 Mar 2014 CH03 Secretary's details changed for David George Barker on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Anthony Raymond Longworth on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Mr John Robert David Small on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Gary Hand on 26 March 2014
26 Mar 2014 CH01 Director's details changed for David George Barker on 26 March 2014
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Sep 2013 AP01 Appointment of Mr John Robert David Small as a director
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 105
19 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
10 Jun 2013 MR01 Registration of charge 026132360003
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Sep 2011 TM01 Termination of appointment of David Francis as a director
31 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Feb 2011 AP03 Appointment of David George Barker as a secretary
04 Feb 2011 AP01 Appointment of David George Barker as a director
04 Feb 2011 AR01 Annual return made up to 22 May 2010 with full list of shareholders
03 Feb 2011 TM02 Termination of appointment of David Francis as a secretary
03 Feb 2011 AP01 Appointment of Gary Hand as a director
03 Feb 2011 CH01 Director's details changed for Anthony Raymond Longworth on 14 January 2011
03 Feb 2011 AD01 Registered office address changed from , Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ on 3 February 2011
28 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr David Francis on 21 May 2010