- Company Overview for WINDOW SERVICES (UK) LIMITED (06200362)
- Filing history for WINDOW SERVICES (UK) LIMITED (06200362)
- People for WINDOW SERVICES (UK) LIMITED (06200362)
- Charges for WINDOW SERVICES (UK) LIMITED (06200362)
- More for WINDOW SERVICES (UK) LIMITED (06200362)
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) |
---|---|---|---|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
26 Apr 2010 | CH04 | Secretary's details changed for Rwa Limited on 1 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Michael Victor Stead on 1 April 2010 | |
20 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Apr 2008 | 363s | Return made up to 03/04/08; full list of members | |
21 May 2007 | 395 | Particulars of mortgage/charge | |
15 May 2007 | 88(2)R | Ad 03/04/07--------- £ si 9@1=9 £ ic 1/10 | |
21 Apr 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
21 Apr 2007 | 288a | New director appointed | |
21 Apr 2007 | 288a | New secretary appointed | |
17 Apr 2007 | 288b | Secretary resigned | |
17 Apr 2007 | 288b | Director resigned | |
03 Apr 2007 | NEWINC | Incorporation |