Advanced company searchLink opens in new window

WINDOW FABRICATION & FIXING SUPPLIES LIMITED

Company number 03440991

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)
04 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Nov 2019 PSC05 Change of details for Era Home Security Limited as a person with significant control on 19 October 2019
01 Nov 2019 TM02 Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019
30 Sep 2019 PSC05 Change of details for Era Home Security Limited as a person with significant control on 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
14 Mar 2018 CH01 Director's details changed for Darren Andrew Waters on 16 February 2018
14 Mar 2018 CH01 Director's details changed for Mr Mark Richard Turner on 16 February 2018
14 Mar 2018 CH01 Director's details changed for Mr Mark Richard Turner on 16 February 2018
09 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Oct 2016 TM02 Termination of appointment of Kevin O Connell as a secretary on 26 September 2016
30 Sep 2016 AP03 Appointment of Carolyn Ann Gibson as a secretary on 26 September 2016
22 Sep 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
24 Sep 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,000
27 Jan 2015 CH03 Secretary's details changed for Kevin O Connell on 22 December 2014
11 Dec 2014 AD01 Registered office address changed from 65 Buckingham Gate London to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014
05 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7,000
08 Aug 2014 AP01 Appointment of Darren Andrew Waters as a director on 18 July 2014
08 Aug 2014 TM01 Termination of appointment of Thomas William Edward Freeman as a director on 18 July 2014
08 Aug 2014 TM01 Termination of appointment of William Michael Stokes Butler as a director on 18 July 2014