TAUNTON WINDOWS AND CONSERVATORIES LIMITED

Company Documents

DateDescription
03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

31/05/1931 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/05/1931 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1931 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BAILEY / 28/03/2018

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1819 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE BAILEY / 25/06/2017

View Document

10/04/1810 April 2018 CESSATION OF DEREK BAILEY AS A PSC

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK BAILEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BAILEY / 01/01/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BAILEY / 01/01/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BAILEY / 01/01/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED TAUNTON WINDOWS LIMITED CERTIFICATE ISSUED ON 21/05/03

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information