Advanced company searchLink opens in new window

WINDOWSTYLE UK LTD

Company number 03263838

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)
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
05 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 CH03 Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011
12 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2011 TM01 Termination of appointment of Mitu Misra as a director
12 Nov 2010 AUD Auditor's resignation
05 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 22 July 1997
  • GBP 100
18 Feb 2010 TM01 Termination of appointment of John Ross as a director
18 Feb 2010 AP01 Appointment of Mr Mitu Misra as a director
18 Feb 2010 AP01 Appointment of Mr Stephen John Birmingham as a director
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
09 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr John Stewart Ross on 9 November 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
28 Sep 2009 288b Appointment terminated director brendan mccambridge