- Company Overview for FLINTSHIRE WINDOWS LIMITED (04688528)
- Filing history for FLINTSHIRE WINDOWS LIMITED (04688528)
- People for FLINTSHIRE WINDOWS LIMITED (04688528)
- Charges for FLINTSHIRE WINDOWS LIMITED (04688528)
- More for FLINTSHIRE WINDOWS LIMITED (04688528)
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) |
---|---|---|---|
03 Sep 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
27 Aug 2015 | TM01 | Termination of appointment of Alec Garratt as a director on 27 August 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
28 Feb 2015 | MR01 | Registration of charge 046885280001, created on 18 February 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 21 October 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
26 Mar 2010 | CH04 | Secretary's details changed for Benson Flynn Ltd on 1 January 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Dennis Hynes on 1 January 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Alec Garratt on 1 January 2010 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
24 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Apr 2007 | 363a | Return made up to 06/03/07; full list of members | |
15 Jan 2007 | 287 | Registered office changed on 15/01/07 from: 8 abbey square chester cheshire CH1 2HU |