- Company Overview for WILLOW WINDOWS LIMITED (07089555)
- Filing history for WILLOW WINDOWS LIMITED (07089555)
- People for WILLOW WINDOWS LIMITED (07089555)
- More for WILLOW WINDOWS LIMITED (07089555)
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 Dec 2014 | TM01 | Termination of appointment of Anthony Gerrard Khan as a director on 14 November 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
12 Sep 2013 | CH01 | Director's details changed for Ms Julie Christina Davis on 1 August 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mr Daniel Michael Williams on 1 August 2013 | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|
|
29 Jan 2013 | AP01 | Appointment of Anthony Gerrard Khan as a director | |
20 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
30 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 30 April 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
08 Sep 2010 | AD01 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 8 September 2010 | |
27 Nov 2009 | NEWINC | Incorporation |