IWEST WINDOWS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
UNIT 1 KIMBERLEY ROAD
CLEVEDON
NORTH SOMERSET
BS21 6QJ
UNITED KINGDOM

View Document

11/02/1411 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT 2 KIMBERLEY ROAD CLEVEDON NORTH SOMERSET BS21 6QJ

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR WILLIAM JOHN SHARMAN

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY HILARY HARRIS

View Document

02/08/102 August 2010 DIRECTOR APPOINTED FIONA MARY SHARMAN

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED CHARLES PETER SHARMAN

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MATTHEW JAMES SHARMAN

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/01/029 January 2002 � IC 1050/525 20/12/01 � SR 500@1=500 � SR [email protected]=25

View Document

28/12/0128 December 2001 RE CONTRACT - CONSENT 20/12/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9831 March 1998 LOCATION OF DEBENTURE REGISTER

View Document

20/02/9820 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9126 March 1991 � NC 1000/1050 08/03/9

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: G OFFICE CHANGED 26/10/88 UNIT 5 MARKET INDUSTRIAL ESTATE YATTON AVON

View Document

26/10/8826 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 ANNUAL RETURN MADE UP TO 26/09/86

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/03/846 March 1984 CERTIFICATE OF INCORPORATION

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