Advanced company searchLink opens in new window

WINDOW MACHINERY SALES LIMITED

Company number 02616659

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)
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Dec 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
23 Dec 2015 CH01 Director's details changed for Mr David James William Stockton-Chalk on 14 December 2015
23 Dec 2015 CH01 Director's details changed for Mr Joynal Hague on 14 December 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 35,000
12 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Sep 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 May 2014
28 Jul 2014 AA Group of companies' accounts made up to 30 June 2013
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 35,000
23 Jul 2014 AD02 Register inspection address has been changed from C/O Mr P S Haslingden 3C Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1ST United Kingdom to Unit 3C Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1ST
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
27 Jun 2013 AA Group of companies' accounts made up to 30 June 2012
12 Apr 2013 CH01 Director's details changed for Joynal Hague on 1 April 2013
12 Apr 2013 CH01 Director's details changed for Wayne Hunter on 1 April 2013
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
27 Jul 2012 AD01 Registered office address changed from 3C Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1ST on 27 July 2012
02 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
09 Dec 2011 AP03 Appointment of Mr Geoffrey Paul Edwards as a secretary
07 Dec 2011 TM01 Termination of appointment of Philip Haslingden as a director
07 Dec 2011 TM02 Termination of appointment of Philip Haslingden as a secretary