TRADE SUPPLY WINDOWS (IPSWICH) LIMITED
Company number 04492237
- Company Overview for TRADE SUPPLY WINDOWS (IPSWICH) LIMITED (04492237)
- Filing history for TRADE SUPPLY WINDOWS (IPSWICH) LIMITED (04492237)
- People for TRADE SUPPLY WINDOWS (IPSWICH) LIMITED (04492237)
- Charges for TRADE SUPPLY WINDOWS (IPSWICH) LIMITED (04492237)
- More for TRADE SUPPLY WINDOWS (IPSWICH) LIMITED (04492237)
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) |
---|---|---|---|
11 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
11 Aug 2011 | CH03 | Secretary's details changed for Karen Shemmings on 23 July 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
04 Apr 2010 | AD01 | Registered office address changed from , Bank House 129 High Street, Needham Market, Ipswich, Suffolk, IP6 8DH on 4 April 2010 | |
24 Feb 2010 | AP01 | Appointment of Karen Anne Argent as a director | |
24 Feb 2010 | AP01 | Appointment of Daniel John Shemmings as a director | |
24 Feb 2010 | AP01 | Appointment of Christopher Lee Shemmings as a director | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
21 Mar 2009 | 288b | Appointment terminated director david boswell | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Aug 2008 | 363a | Return made up to 23/07/08; full list of members | |
22 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Aug 2007 | 363a | Return made up to 23/07/07; full list of members | |
23 Jun 2007 | 395 | Particulars of mortgage/charge | |
16 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
02 Aug 2006 | 363a | Return made up to 23/07/06; full list of members | |
06 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
03 Aug 2005 | 363a | Return made up to 23/07/05; full list of members | |
03 Aug 2005 | 288c | Director's particulars changed | |
03 Aug 2005 | 288c | Secretary's particulars changed | |
03 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 |