Advanced company searchLink opens in new window

NEW VIEW WINDOWS LTD

Company number 10645719

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 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
07 Dec 2018 AP01 Appointment of Mr Michael Bernard Pridmore as a director on 6 December 2018
06 Dec 2018 PSC01 Notification of Michael Bernard Pridmore as a person with significant control on 6 December 2018
06 Dec 2018 PSC07 Cessation of Richard David Fairbanks as a person with significant control on 6 December 2018
06 Dec 2018 TM01 Termination of appointment of Richard David Fairbanks as a director on 6 December 2018
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
03 Jul 2018 PSC01 Notification of Richard David Fairbanks as a person with significant control on 1 July 2018
03 Jul 2018 PSC01 Notification of Wayne Michael Pridmore as a person with significant control on 1 July 2018
03 Jul 2018 CERTNM Company name changed new view windows & conservatories LIMITED\certificate issued on 03/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
02 Jul 2018 AP01 Appointment of Mr Richard David Fairbanks as a director on 1 July 2018
02 Jul 2018 AD01 Registered office address changed from Unit 6 Abbissgate, Endeavour Way Sutterton Enterprise Park Sutterton Boston Lincolnshire PE20 2JA United Kingdom to Station House Station Road Sutterton Boston PE20 2LF on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Michael Bernard Pridmore as a director on 1 July 2018
02 Jul 2018 PSC07 Cessation of Michael Bernard Pridmore as a person with significant control on 1 July 2018
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1
03 Nov 2017 AP01 Appointment of Mr Wayne Michael Pridmore as a director on 1 November 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted