SWEDISH H-WINDOWS LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROSE-MARIE HANSSON / 19/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/07/1216 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROSE-MARIE HANSON / 20/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROSE-MARIE HANSON / 07/06/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 3 CLIVE STREET CAERPHILLY CF83 1GE

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: CHARTER HOUSE 46/48 COITY ROAD BRIDGEND CF31 1LR

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 89 BEULAH ROAD CARDIFF SOUTH GLAMORGAN CF4 6LW

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/12/951 December 1995 COMPANY NAME CHANGED SWEDISH H-WINDOW LIMITED CERTIFICATE ISSUED ON 04/12/95; RESOLUTION PASSED ON 13/11/95

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 08/07/95; CHANGE OF MEMBERS

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 44/45 CHANCERY LANE LONDON WC2A 1JB

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 COMPANY NAME CHANGED SPARE TWO (CHANCERY LANE) LIMITE D CERTIFICATE ISSUED ON 02/08/91; RESOLUTION PASSED ON 17/07/91

View Document

25/07/9125 July 1991 ALTER MEM AND ARTS 18/07/91

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 SECRETARY RESIGNED

View Document

25/07/9125 July 1991 NEW SECRETARY APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/07/9125 July 1991 NC INC ALREADY ADJUSTED 18/07/91

View Document

25/07/9125 July 1991 � NC 100/500 18/07/91

View Document

08/07/918 July 1991 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