WIZARD WINDSCREENS LTD

Company Documents

DateDescription
21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN LAMBERT

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR ANDREW JAMES KINCH

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW KINCH

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MS KAREN JULIE LAMBERT

View Document

03/09/133 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM WIZARD WINDSCREENS LTD 11A LOWER CHERWELL STREET BANBURY OXFORDSHIRE OX16 5AY

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KINCH / 13/08/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY SUSAN KINCH

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KINCH / 01/07/2009

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN KINCH

View Document

30/10/0830 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 4 SHUTFORD ROAD, NORTH NEWINGTON BANBURY OXFORDSHIRE OX15 6AL

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

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