Advanced company searchLink opens in new window

ABBEY WINDOWS (THAMES VALLEY) LIMITED

Company number 03531430

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)
14 Mar 2024 AP01 Appointment of Mr Hayden Rushton as a director on 12 March 2024
14 Mar 2024 TM01 Termination of appointment of James Alexander Stuart as a director on 12 March 2024
14 Mar 2024 MR04 Satisfaction of charge 035314300006 in full
13 Mar 2024 MR01 Registration of charge 035314300007, created on 12 March 2024
18 Dec 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
13 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
13 Jul 2021 TM01 Termination of appointment of Neil Whitehead as a director on 2 July 2021
02 Jul 2021 MR01 Registration of charge 035314300006, created on 2 July 2021
06 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
06 May 2021 PSC05 Change of details for Abbey Windows Holdings Limited as a person with significant control on 25 March 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
25 Mar 2021 CH01 Director's details changed for James Alexander Stuart on 17 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Neil Whitehead on 17 March 2021
25 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 25 March 2021
22 Apr 2020 MR04 Satisfaction of charge 035314300005 in full
14 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 May 2019 CS01 Confirmation statement made on 20 March 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2018 SH08 Change of share class name or designation
23 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 PSC07 Cessation of Andrew Bernard Young as a person with significant control on 15 May 2018