TIMBER WINDOW RENOVATIONS LIMITED

Company Documents

DateDescription
01/05/141 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/04/1310 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY JANICE REES

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE REES

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: 8 HAREBEATING DRIVE HAILSHAM EAST SUSSEX BN27 1HP UNITED KINGDOM

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: 17 BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

07/04/087 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 8 HAREBEATING DRIVE HAILSHAM EAST SUSSEX BN27 1HP

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/05/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 1 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DA

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 COMPANY NAME CHANGED DRAUGHTSEALING LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/04/9823 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 21/04/98

View Document

08/04/988 April 1998 COMPANY NAME CHANGED GLAVITY LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

10/03/9810 March 1998 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