- Company Overview for WINDOWS PLUS (UK) LIMITED (04805362)
- Filing history for WINDOWS PLUS (UK) LIMITED (04805362)
- People for WINDOWS PLUS (UK) LIMITED (04805362)
- Charges for WINDOWS PLUS (UK) LIMITED (04805362)
- Registers for WINDOWS PLUS (UK) LIMITED (04805362)
- More for WINDOWS PLUS (UK) LIMITED (04805362)
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 Jul 2019 | PSC01 | Notification of Matthew Jones as a person with significant control on 1 May 2016 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Julie Jones as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | AD02 | Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY | |
06 Jul 2016 | AD03 | Register(s) moved to registered inspection location 18 Princes Street Norwich Norfolk NR3 1AE | |
23 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 | |
23 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2016
|
|
23 May 2016 | SH03 | Purchase of own shares. | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
04 Jun 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 | |
21 May 2015 | AP03 | Appointment of Matthew Jones as a secretary on 1 May 2015 | |
20 May 2015 | AP01 | Appointment of Julie Jones as a director on 1 May 2015 | |
20 May 2015 | AP01 | Appointment of Matthew Jones as a director on 1 May 2015 | |
20 May 2015 | TM02 | Termination of appointment of Jill Tingle as a secretary on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Jill Tingle as a director on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Mark Tingle as a director on 30 April 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|