- Company Overview for GS WINDOWS LIMITED (05401778)
- Filing history for GS WINDOWS LIMITED (05401778)
- People for GS WINDOWS LIMITED (05401778)
- Charges for GS WINDOWS LIMITED (05401778)
- More for GS WINDOWS LIMITED (05401778)
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) |
---|---|---|---|
09 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
22 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
05 Apr 2012 | CH01 | Director's details changed for Ms Kirsty Jones on 24 March 2011 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Ian Christopher Jones on 24 March 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Kirsty Ware on 23 October 2009 | |
20 Jun 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from 46 Hawkhurst Close Weston Southampton Hampshire SO19 9AX on 27 September 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Janice Field on 1 October 2009 | |
17 Jun 2010 | CH01 | Director's details changed for Kirsty Ware on 1 October 2009 | |
16 Jun 2010 | AP01 | Appointment of Ian Hecken as a director | |
16 Jun 2010 | AP01 | Appointment of Ian Christopher Jones as a director | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |