- Company Overview for WINDOW WIDGETS LIMITED (03989421)
- Filing history for WINDOW WIDGETS LIMITED (03989421)
- People for WINDOW WIDGETS LIMITED (03989421)
- Charges for WINDOW WIDGETS LIMITED (03989421)
- More for WINDOW WIDGETS LIMITED (03989421)
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) |
---|---|---|---|
16 Apr 2015 | AP03 | Appointment of Mr Gregory Michael Pigott as a secretary on 9 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Gareth Andrew Mobley as a director on 9 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Christopher James Chapman as a director on 9 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Gregory Michael Pigott as a director on 9 April 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Wendy Gill as a secretary on 9 April 2015 | |
16 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
14 Apr 2015 | MR01 | Registration of charge 039894210003, created on 9 April 2015 | |
14 Apr 2015 | MR01 | Registration of charge 039894210004, created on 9 April 2015 | |
13 Apr 2015 | MR01 | Registration of charge 039894210002, created on 9 April 2015 | |
25 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 | |
25 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 | |
25 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 | |
25 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2010 | |
15 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
15 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
Statement of capital on 2015-03-25
|
|
15 May 2014 | CH01 | Director's details changed for Mrs Wendy Gill on 1 May 2014 | |
15 May 2014 | CH01 | Director's details changed for Mr Daniel Andrew Gill on 1 May 2014 | |
15 May 2014 | CH03 | Secretary's details changed for Mrs Wendy Gill on 10 May 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|
|
23 Apr 2013 | AD01 | Registered office address changed from , Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ on 23 April 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
|