21ST CENTURY WINDOW CENTRES LIMITED
Company number 08260761
- Company Overview for 21ST CENTURY WINDOW CENTRES LIMITED (08260761)
- Filing history for 21ST CENTURY WINDOW CENTRES LIMITED (08260761)
- People for 21ST CENTURY WINDOW CENTRES LIMITED (08260761)
- Charges for 21ST CENTURY WINDOW CENTRES LIMITED (08260761)
- More for 21ST CENTURY WINDOW CENTRES LIMITED (08260761)
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) |
---|---|---|---|
30 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
02 Oct 2018 | AP01 | Appointment of Mr David Mcvey as a director on 24 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Gary Adshead as a director on 24 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Sydney Myers as a director on 24 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mrs Karen Mageean as a director on 24 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Andy Hoop as a director on 24 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Vicki Alice Whittingham as a director on 24 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of John Mcvey as a director on 24 September 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | PSC07 | Cessation of Michael Gaughan as a person with significant control on 4 August 2017 | |
21 Dec 2017 | PSC07 | Cessation of Edward Gaughan as a person with significant control on 4 August 2017 | |
21 Dec 2017 | PSC02 | Notification of Affordable Aluminium Ltd as a person with significant control on 4 August 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
18 Apr 2016 | CERTNM |
Company name changed bespoke glazing products LTD\certificate issued on 18/04/16
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
14 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2013 | CERTNM |
Company name changed bespoke roofs LIMITED\certificate issued on 18/11/13
|
|
18 Nov 2013 | CONNOT | Change of name notice | |
12 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 Aug 2013 | AD01 | Registered office address changed from C/O Affordable Window Systems Ltd 2a Aldon Road Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8DU England on 28 August 2013 | |
18 Jul 2013 | SH10 | Particulars of variation of rights attached to shares |