- Company Overview for CHASE WINDOW COMPANY HOLDINGS LIMITED (07445537)
- Filing history for CHASE WINDOW COMPANY HOLDINGS LIMITED (07445537)
- People for CHASE WINDOW COMPANY HOLDINGS LIMITED (07445537)
- More for CHASE WINDOW COMPANY HOLDINGS LIMITED (07445537)
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) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr Gary Woodhatch on 20 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 147a High Street Waltham Cross Herts EN8 7AP on 22 April 2015 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
22 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mr Gary Woodhatch on 19 November 2011 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 7 September 2011 | |
16 Feb 2011 | AA01 | Current accounting period shortened from 29 February 2012 to 31 March 2011 | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 13 December 2010
|
|
10 Jan 2011 | AA01 | Current accounting period extended from 30 November 2011 to 29 February 2012 | |
15 Dec 2010 | AP01 | Appointment of Gary Woodhatch as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
19 Nov 2010 | NEWINC | Incorporation |