Advanced company searchLink opens in new window

TITAN WINDOWS LIMITED

Company number 10757869

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)
15 Feb 2018 AD01 Registered office address changed from 1 Bromley Lane Chislehurst BR7 6LH England to 11 Holtye Crescent Maidstone ME15 7DB on 15 February 2018
15 Feb 2018 AP01 Appointment of Ms Paula Luenda Powditch as a director on 2 February 2018
15 Feb 2018 AP01 Appointment of Mr Craig Robert Seath Addison as a director on 2 February 2018
15 Feb 2018 AP01 Appointment of Mr John Hans Valentine Jones as a director on 2 February 2018
15 Feb 2018 AP01 Appointment of Mr Gary Allen Crowhurst as a director on 2 February 2018
15 Feb 2018 TM01 Termination of appointment of Kevin Charles Appleby as a director on 2 February 2018
15 Feb 2018 TM01 Termination of appointment of Kevin Barry Pope as a director on 2 February 2018
15 Feb 2018 PSC07 Cessation of Kevin Barry Pope as a person with significant control on 31 January 2018
31 Jul 2017 AD01 Registered office address changed from 28 Ninham Wood Orpington Kent BR6 8NJ United Kingdom to 1 Bromley Lane Chislehurst BR7 6LH on 31 July 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The sole director interested in any actual or proposed transaction or arrangement to be considered in that resolution may particpate for quorum and voting purposes. 21/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2017 AP01 Appointment of Mr Kevin Charles Appleby as a director on 21 July 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 100
08 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-08
  • GBP 1