Advanced company searchLink opens in new window

A & C WINDOW CENTRES LIMITED

Company number 04052480

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)
02 Mar 2003 288b Secretary resigned
02 Mar 2003 288a New secretary appointed
02 Mar 2003 287 Registered office changed on 02/03/03 from: whittington hall whittington road worcester worcestershire WR5 2ZX
21 Jan 2003 288b Director resigned
21 Jan 2003 288b Director resigned
21 Jan 2003 288b Director resigned
17 Jan 2003 CERTNM Company name changed framework trade centres LIMITED\certificate issued on 17/01/03
23 Dec 2002 AA Full accounts made up to 30 June 2002
10 Oct 2002 288a New secretary appointed
10 Oct 2002 288b Secretary resigned
13 Sep 2002 363s Return made up to 14/08/02; full list of members
13 Jun 2002 288c Director's particulars changed
20 May 2002 AA Total exemption full accounts made up to 30 June 2001
21 Feb 2002 225 Accounting reference date shortened from 31/08/01 to 30/06/01
18 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re:share sub division 23/11/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2002 MEM/ARTS Memorandum and Articles of Association
15 Jan 2002 CERTNM Company name changed framework newbuild LIMITED\certificate issued on 15/01/02
15 Jan 2002 122 S-div 23/11/01
08 Jan 2002 288a New director appointed
08 Jan 2002 288b Director resigned
08 Jan 2002 88(2)R Ad 23/11/01--------- £ si 90@.1=9 £ ic 1/10
21 Dec 2001 395 Particulars of mortgage/charge
24 Sep 2001 CERTNM Company name changed socc 16 LIMITED\certificate issued on 24/09/01
24 Sep 2001 288b Secretary resigned