SENTRYWINDOWS&CONSERVATORIES LTD

Company Documents

DateDescription
03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY BEAL / 25/04/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY BEAL / 25/04/2013

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
5 PROSPECT CRESCENT
SCARBOROUGH
NORTH YORKSHIRE
YO12 6ES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 12/01/11 NO CHANGES

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM 53 DEAN ROAD SCARBOROUGH NORTH YORKSHIRE YO12 7SN

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED MARK DICCONSON

View Document

15/10/0815 October 2008 SECRETARY RESIGNED MARK DICCONSON

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED STEPHEN DAVIES

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS BEAL

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: CHANTRY HOUSE CHANTRY LANE ETTON HU17 7PE

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR 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