Advanced company searchLink opens in new window

ONTIME WINDOWS LIMITED

Company number 05581710

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)
08 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Stephen Robert Shipley on 3 October 2009
16 Nov 2009 CH01 Director's details changed for Marilyn Joy Appleby on 3 October 2009
28 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Feb 2009 287 Registered office changed on 24/02/2009 from unit 55 shearway business park shearway road folkestone kent CT19 4RH
03 Nov 2008 363a Return made up to 03/10/08; full list of members
03 Nov 2008 287 Registered office changed on 03/11/2008 from unit 55 shearway busienss park shearway road folkestone kent CT19 4RH
31 Oct 2008 288b Appointment terminated director clive kirkham
25 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
05 Oct 2007 363a Return made up to 03/10/07; full list of members
29 May 2007 AA Total exemption small company accounts made up to 31 October 2006
24 May 2007 288a New director appointed
24 Oct 2006 363s Return made up to 03/10/06; full list of members
25 Oct 2005 88(2)R Ad 03/10/05-04/10/05 £ si 1@1=1 £ ic 2/3
25 Oct 2005 287 Registered office changed on 25/10/05 from: 18 canterbury road whitstable kent CT5 4EY
25 Oct 2005 288a New director appointed
25 Oct 2005 288b Director resigned
25 Oct 2005 288a New director appointed
25 Oct 2005 288b Secretary resigned
25 Oct 2005 288a New secretary appointed
03 Oct 2005 NEWINC Incorporation