A C F WINDOWS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/01/1927 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FELTHAM

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FELTHAM

View Document

23/01/1923 January 2019 CESSATION OF ANDREW COLIN FELTHAM AS A PSC

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM OLD BANK HOUSE STURMINSTER NEWTON DORSET DT10 1AN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

16/09/1716 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE FELTHAM / 22/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE FELTHAM / 22/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN FELTHAM / 22/01/2013

View Document

28/08/1228 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE FELTHAM / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN FELTHAM / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE FELTHAM / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company