- Company Overview for WINDOWMATE (NI) LIMITED (NI605859)
- Filing history for WINDOWMATE (NI) LIMITED (NI605859)
- People for WINDOWMATE (NI) LIMITED (NI605859)
- More for WINDOWMATE (NI) LIMITED (NI605859)
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 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Feb 2016 | AP01 | Appointment of Mr David Lee Dempster as a director on 9 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
23 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Feb 2014 | CERTNM |
Company name changed swallow properties LIMITED\certificate issued on 13/02/14
|
|
13 Feb 2014 | CONNOT | Change of name notice | |
06 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AP03 | Appointment of Ms Glynis Ethnie Cousins as a secretary | |
06 Feb 2014 | AP01 | Appointment of Mr Nigel William Bothwell as a director | |
06 Feb 2014 | AD01 | Registered office address changed from 3 Mallusk Road Newtownabbey County Antrim BT36 4PP Northern Ireland on 6 February 2014 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Stephen Robert Sproule on 21 January 2013 | |
15 Oct 2012 | AD01 | Registered office address changed from 73 Craigdarragh Road Helen's Bay Co. Down BT19 1UB Northern Ireland on 15 October 2012 | |
15 Oct 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
27 Jan 2011 | CERTNM |
Company name changed swallow trading LIMITED\certificate issued on 27/01/11
|
|
27 Jan 2011 | CONNOT | Change of name notice | |
21 Jan 2011 | NEWINC | Incorporation |