Advanced company searchLink opens in new window

WINDOW WIDGETS LIMITED

Company number 03989421

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)
04 Feb 2018 TM02 Termination of appointment of Gregory Michael Pigott as a secretary on 29 January 2018
04 Feb 2018 AP03 Appointment of Rose Murphy as a secretary on 29 January 2018
04 Feb 2018 TM01 Termination of appointment of Gregory Michael Pigott as a director on 29 January 2018
04 Feb 2018 TM01 Termination of appointment of Sarah Jane Hitchings as a director on 29 January 2018
04 Feb 2018 TM01 Termination of appointment of David Gareth Lloyd as a director on 29 January 2018
04 Feb 2018 TM01 Termination of appointment of Michael Price as a director on 29 January 2018
04 Feb 2018 TM01 Termination of appointment of Gareth Andrew Mobley as a director on 29 January 2018
22 Nov 2017 TM01 Termination of appointment of Martin Dickie as a director on 6 November 2017
22 Nov 2017 AP01 Appointment of Miss Sarah Jane Hitchings as a director on 1 November 2017
07 Nov 2017 AA Full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 May 2017 AP01 Appointment of Mr David Gareth Lloyd as a director on 2 May 2017
27 Apr 2017 TM01 Termination of appointment of Wendy Gill as a director on 1 March 2017
27 Apr 2017 TM01 Termination of appointment of Daniel Andrew Gill as a director on 1 March 2017
27 Apr 2017 AP01 Appointment of Mr Martin Dickie as a director on 1 March 2017
10 Feb 2017 CH01 Director's details changed for Mr Gareth Andrew Mobley on 31 January 2017
10 Feb 2017 AP01 Appointment of Mr Michael Price as a director on 31 January 2017
16 Nov 2016 AA Full accounts made up to 31 March 2016
04 Jul 2016 CH01 Director's details changed for Mrs Wendy Gill on 26 May 2016
04 Jul 2016 CH01 Director's details changed for Mr Daniel Andrew Gill on 26 May 2016
06 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
19 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association