PLASTICS WINDOW FEDERATION
Status | ACTIVE |
Company No. | 02550592 |
Category | |
Incorporated | 22 Oct 1990 |
Age | 33 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PLASTICS WINDOW FEDERATION is an active with number 02550592. It was incorporated 33 years, 7 months, 11 days ago, on 22 October 1990. The company address is 3 Doolittle Yard Froghall Road 3 Doolittle Yard Froghall Road, Bedford, MK45 2NW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sharon Ann Wilkins
Change date: 2024-02-06
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-06
Officer name: Miss Sharon Ann Wilkins
Documents
Change person secretary company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-02-05
Officer name: Miss Sharon Ann Wilkins
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
Old address: First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
New address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
Change date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Stanley Whittle
Termination date: 2019-03-31
Documents
Change person secretary company with change date
Date: 04 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Ann Wiltsher
Change date: 2019-11-21
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Sharon Ann Wiltsher
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 03 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2015
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Stanley Whittle
Change date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date
Date: 02 Dec 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Ann Wiltsher
Change date: 2013-02-01
Documents
Change person secretary company with change date
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-01
Officer name: Sharon Ann Wiltsher
Documents
Annual return company with made up date no member list
Date: 05 Dec 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 28 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 05 Nov 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/10/08
Documents
Legacy
Date: 06 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 31/07/2008
Documents
Legacy
Date: 28 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/07
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/06
Documents
Legacy
Date: 05 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 05/07/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/05
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/04
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/03
Documents
Accounts with accounts type small
Date: 26 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/02
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/00
Documents
Accounts with accounts type small
Date: 20 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/99
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/98
Documents
Accounts with accounts type small
Date: 28 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 28 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 28/07/98 from: clifton house 65 castle street luton bedfordshire LU1 3AG
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/97
Documents
Accounts with accounts type small
Date: 22 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/96
Documents
Accounts with accounts type small
Date: 07 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 29 Apr 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/95
Documents
Resolution
Date: 17 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 10 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/94
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Nov 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/10/93
Documents
Legacy
Date: 18 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 18/11/93 from: federation house 87 wellington street luton LU1 5AF
Documents
Legacy
Date: 30 Nov 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 22/10/92
Documents
Accounts with accounts type full
Date: 25 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 24 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 22/10/91
Documents
Accounts with accounts type full
Date: 04 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 28 Jun 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 07 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 07/12/90 from: 27 cardiff road luton beds LU1 1PP
Documents
Some Companies
LGC,TEDDINGTON,TW11 0LY
Number: | 09905519 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRESTONE DEVELOPMENTS LIMITED
673 FINCHLEY ROAD,LONDON,NW2 2JP
Number: | 04214236 |
Status: | ACTIVE |
Category: | Private Limited Company |
677 HIGH ROAD,LONDON,N12 0DA
Number: | 05690512 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UPPER LIME KILN WORKS BYTHAM ROAD,MARLBOROUGH,SN8 1TD
Number: | 01870649 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 40 MALLARD HOUSE,LONDON,SW6 2BF
Number: | 06233666 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 11275063 |
Status: | ACTIVE |
Category: | Private Limited Company |