- Company Overview for CHURCHILL WINDOWS LTD (05456646)
- Filing history for CHURCHILL WINDOWS LTD (05456646)
- People for CHURCHILL WINDOWS LTD (05456646)
- Charges for CHURCHILL WINDOWS LTD (05456646)
- More for CHURCHILL WINDOWS LTD (05456646)
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 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST England to Unit 3 & 4 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 14 October 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Unit 8 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST to Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 31 July 2014 | |
13 Jun 2014 | MR01 | Registration of charge 054566460002 | |
13 Jun 2014 | MR01 | Registration of charge 054566460003 | |
21 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
04 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 June 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Mr. Surjit Sundar on 25 July 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mr. Surjit Ram on 25 July 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
21 May 2010 | TM01 | Termination of appointment of Resham Rattan as a director | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Dec 2009 | TM02 | Termination of appointment of Palvinder Rattan as a secretary | |
04 Dec 2009 | AP01 | Appointment of Mr. Surjit Ram as a director | |
17 Nov 2009 | AD01 | Registered office address changed from 186 Wentworth Road Southall Middx UB2 5TX on 17 November 2009 | |
23 Jun 2009 | 363a | Return made up to 19/05/09; full list of members |