- Company Overview for STORMSEAL UPVC WINDOW CO LTD (05721767)
- Filing history for STORMSEAL UPVC WINDOW CO LTD (05721767)
- People for STORMSEAL UPVC WINDOW CO LTD (05721767)
- More for STORMSEAL UPVC WINDOW CO LTD (05721767)
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) |
---|---|---|---|
13 Nov 2014 | CH03 | Secretary's details changed for Eileen Bernadette Owen on 12 November 2014 | |
09 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Robert Spencer Owen on 21 October 2009 | |
27 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
09 Nov 2013 | AD01 | Registered office address changed from 38 Oakfield Road Harpenden Hertfordshire AL5 2NS on 9 November 2013 | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
14 Jan 2013 | CERTNM |
Company name changed positive mortgage services LTD\certificate issued on 14/01/13
|
|
29 Apr 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
23 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
07 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Robert Spencer Owen on 24 February 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Eileen Bernadette Owen on 24 February 2010 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2009 | 363a | Return made up to 24/02/09; full list of members | |
08 Sep 2008 | 363s | Return made up to 24/02/08; full list of members | |
17 Jun 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
28 Nov 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
02 Mar 2007 | 363a | Return made up to 24/02/07; full list of members | |
24 Feb 2006 | NEWINC | Incorporation |