- Company Overview for WINDOW WEAR LIMITED (06038410)
- Filing history for WINDOW WEAR LIMITED (06038410)
- People for WINDOW WEAR LIMITED (06038410)
- More for WINDOW WEAR LIMITED (06038410)
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) |
---|---|---|---|
06 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Mrs Jane Elizabeth Birchall on 29 October 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Mr Stephen Charles Birchall on 29 October 2018 | |
29 Oct 2018 | PSC04 | Change of details for Mrs Jane Elizabeth Birchall as a person with significant control on 29 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 7 the Folly Buntingford SG9 9EB England to 89 Valerian Way Stotfold Hitchin SG5 4ET on 29 October 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from 9 st. Leonards Road West Lytham St. Annes FY8 2PF England to 7 the Folly Buntingford SG9 9EB on 2 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
02 Jan 2018 | CH01 | Director's details changed for Mr Stephen Charles Birchall on 2 January 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mrs Jane Elizabeth Birchall on 2 January 2018 | |
28 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Stephen Charles Birchall as a director on 24 April 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Wainscott Station Road Ashwell Baldock Hertfordshire SG7 5RN to 9 st. Leonards Road West Lytham St. Annes FY8 2PF on 12 August 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from Elmcroft North Brook End Steeple Morden Royston SG8 0PH to Wainscott Station Road Ashwell Baldock Hertfordshire SG7 5RN on 27 October 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |