SASH WINDOW SERVICES (ASCOT) LIMITED

Company Documents

DateDescription
27/11/1527 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR MATTHEW LAWRENCE

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA CRICHTON

View Document

02/09/142 September 2014 ADOPT ARTICLES 05/08/2014

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BLUNDELL / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

07/07/097 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 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


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