- Company Overview for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- Filing history for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- People for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- Charges for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- Insolvency for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- More for WEST YORKSHIRE WINDOWS LIMITED (03212045)
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) |
---|---|---|---|
11 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 November 2019 | |
16 Jan 2020 | TM02 | Termination of appointment of Andrew Peter Glover as a secretary on 1 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Andrew Peter Glover as a director on 1 January 2020 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
28 Aug 2018 | PSC01 | Notification of Matthew David Glover as a person with significant control on 23 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Andrew Peter Glover as a person with significant control on 23 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Matthew David Glover as a director on 23 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Colin Mark Mccabe as a director on 23 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Joann Louise Bowles as a director on 23 August 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
28 May 2017 | SH08 | Change of share class name or designation | |
28 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | AP01 | Appointment of Mrs Joanne Louise Bowles as a director on 1 January 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Colin Mark Mccabe as a director on 1 January 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Dec 2015 | SH08 | Change of share class name or designation |