Advanced company searchLink opens in new window

CHIGWELL WINDOW CENTRE PLC

Company number 08716713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2016 AA Total exemption full accounts made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
25 Nov 2015 TM01 Termination of appointment of Dean Anthony Floyd as a director on 30 September 2015
24 Jul 2015 CH01 Director's details changed for Mr. Pushwinder Singh Attlas on 23 July 2015
19 Jun 2015 AP01 Appointment of Mr. Dean Anthony Floyd as a director on 16 January 2014
26 May 2015 CH01 Director's details changed for Mr. Pushwinder Singh Attlas on 26 May 2015
21 May 2015 CH01 Director's details changed for Mr. Pushwinder Singh Attlas on 21 May 2015
21 May 2015 CH01 Director's details changed for Mr. Pushwinder Singh Attlas on 21 May 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015 TM01 Termination of appointment of Amarjit Singh as a director on 4 March 2014
21 May 2015 TM01 Termination of appointment of Dean Anthony Floyd as a director on 16 January 2014
21 May 2015 AP01 Appointment of Mr. Pushwinder Singh Attlas as a director on 3 October 2013
08 May 2015 MR01 Registration of charge 087167130001, created on 6 May 2015
31 Mar 2015 AA Micro company accounts made up to 31 October 2014
31 Mar 2015 AP01 Appointment of Mr Amarjit Singh as a director on 4 March 2014
30 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
18 Aug 2014 CERTNM Company name changed chigwell bifold doors and windows LTD\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
04 Mar 2014 CERTNM Company name changed chigwell windows and bi-fold doors LTD\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
16 Jan 2014 AD01 Registered office address changed from Arron House Forest Road Hainault Business Park Ilford Essex IG6 3JP on 16 January 2014
16 Jan 2014 CH01 Director's details changed for Mr Dean Anthony Floyd on 16 January 2014
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 Jan 2014 TM01 Termination of appointment of Susan Debbie Floyd as a director
16 Jan 2014 AP01 Appointment of Mr Dean Anthony Floyd as a director