Advanced company searchLink opens in new window

WINDOWMATE (NI) LIMITED

Company number NI605859

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)
21 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 20,000
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
  • GBP 20,000
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 20,000
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-02-11
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-01-25
27 Jan 2011 CONNOT Change of name notice
21 Jan 2011 NEWINC Incorporation