Advanced company searchLink opens in new window

SOFTVIEW CONSERVATORIES WINDOWS & DOORS LIMITED

Company number 03270969

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)
29 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AD01 Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex on 24 March 2015
16 Mar 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 66
16 Mar 2015 CH01 Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014
12 Mar 2015 AD01 Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 12 March 2015
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Dec 2013 MR04 Satisfaction of charge 4 in full
03 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 66
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Oct 2013 MR01 Registration of charge 032709690005
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
21 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Feb 2012 TM02 Termination of appointment of Adrian Wymer as a secretary
22 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
09 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
09 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Nov 2009 CH01 Director's details changed for Mrs Sheree Martine Wymer on 9 November 2009