TIPTON WINDOWS AND CONSERVATORIES LIMITED

Company Documents

DateDescription
08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 1ST FLOOR, COPTHALL HOUSE NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH ENGLAND

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY NATHAN BEDDOWS

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR NATHAN BEDDOWS

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR BRIAN HARRY HUNT

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR BRIAN HARRY HUNT

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM WYCHBURY CHAMBERS 78 WORCESTER ROAD WEST HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNT

View Document

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

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARRY HUNT / 10/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR BOWYER

View Document

01/10/091 October 2009 DIRECTOR APPOINTED BRIAN HARRY HUNT

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BOWYER / 14/11/2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KEYNES

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED VICTOR ALAN BOWYER

View Document

12/03/0812 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: MALBOROUGH HOUSE 1A MARLBOROUGH STREET KIDDERMINSTER WORCESTERSHIRE DY10 1AY

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 4 HALESOWEN STREET ROWLEY REGIS WEST MIDLANDS B65 0HG

View Document

23/02/0523 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/976 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 COMPANY NAME CHANGED TUDOR WINDOWS AND CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 06/06/94

View Document

28/03/9428 March 1994 SECRETARY RESIGNED

View Document

23/03/9423 March 1994 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