DESIGN WINDOWS (SOUTH WEST) LIMITED

Company Documents

DateDescription
26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM NORTH END FARM CLUTTON BRISTOL BS39 5QP

View Document

24/04/1324 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1324 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/1324 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/01/132 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARON THERESE CHARD / 01/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZEBETH VEILANDS / 01/12/2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE BRADLEY / 18/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CARON THERESE CHARD / 18/12/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE BRADLEY / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZEBETH VEILANDS / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARON THERESE CHARD / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: GISTERED OFFICE CHANGED ON 21/07/2008 FROM NORTHEND FARM CLUTTON BRISTOL SOMERSET BS39 5QP

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 UNIT 5 ALDERMOOR WAY LONGWELL GREEN BRISTOL BS30 7DA

View Document

06/03/026 March 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 NC INC ALREADY ADJUSTED 15/07/96

View Document

07/08/967 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/07/96

View Document

07/08/967 August 1996 � NC 100/10100 15/07/96

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/06/9526 June 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992 ALTER MEM AND ARTS 28/10/92

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: G OFFICE CHANGED 30/11/92 ORCHARD COURT ORCHARD LANE BRISTOL AVON BS1 5DS

View Document

30/10/9230 October 1992 COMPANY NAME CHANGED VELOCITY 151 LIMITED CERTIFICATE ISSUED ON 30/10/92

View Document

04/09/924 September 1992 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