CHASE WINDOW COMPANY LIMITED

Company Documents

DateDescription
12/05/2212 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 147A HIGH STREET WALTHAM CROSS HERTS EN8 7AP

View Document

16/04/2016 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/2016 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/2016 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WOODHATCH

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE WOODHATCH

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WOODHATCH / 20/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WOODHATCH / 20/04/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 105 COURTYARD STUDIOS LAKES ROAD BRAINTREE ESSEX CM7 3AN ENGLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043736960001

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WOODHATCH / 14/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 SECRETARY APPOINTED JOANNE WOODHATCH

View Document

06/09/116 September 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOURMAND

View Document

17/03/1117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM LOUCAS 7 MILL STREET MAIDSTONE KENT ME15 6XW

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JILL MAYNARD

View Document

04/03/114 March 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

15/07/1015 July 2010 CHANGE PERSON AS SECRETARY

View Document

15/07/1015 July 2010 CHANGE PERSON AS DIRECTOR

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 1 CHASE SIDE CRESCENT ENFIELD MIDDLESEX E2 0JA

View Document

12/04/1012 April 2010 SECRETARY APPOINTED JILL MAYNARD

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE WOODHATCH

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR TIMOTHY RENE GOURMAND

View Document

10/03/1010 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WOODHATCH / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CAROLINE WOODHATCH / 01/10/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY WOODHATCH / 01/12/2007

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WOODHATCH / 01/12/2007

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 206 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9DE

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 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