COMPASS WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

22/03/1622 March 2016 CURREXT FROM 30/11/2015 TO 31/05/2016

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE BIRD

View Document

11/01/1611 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BIRD / 14/11/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
33 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 1AP

View Document

05/11/125 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/10/1128 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUNT / 23/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BIRD / 23/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GISTERED OFFICE CHANGED ON 04/06/2009 FROM ACCOUNTANCY4GROWTH 33 WOLVERHAMPTON RD CANNOCK WOLVERHAMPTON WEST MIDLANDS WS11 1AP ENGLAND

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE BIRD / 09/12/2008

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM SUITE 2DI PARK BUSINESS CENTRE WOOD LANE ERDINGTON WEST MIDLANDS B24 9QR

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: G OFFICE CHANGED 21/07/07 SUITE 201 PARK BUSINESS CENTRE WOOD LANE ERDINGTON WEST MIDLANDS B24 9QR

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 UNIT 19 REDDICAP TRADING ESTATE COLESHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7BU

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 UNIT 6 UNION DRIVE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: G OFFICE CHANGED 08/02/01 100 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: G OFFICE CHANGED 29/11/00 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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