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)
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
  • GBP 2

Statement of capital on 2015-03-25
  • GBP 2
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
  • ANNOTATION Clarification a second filed document was registered on 25/03/2015
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
  • ANNOTATION Clarification a second filed document was registered on 25/03/2015