THISTLE WINDOWS (ESSEX) LIMITED

10 Western Road, Romford, RM1 3JT, Essex, England
StatusACTIVE
Company No.04321264
CategoryPrivate Limited Company
Incorporated12 Nov 2001
Age22 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

THISTLE WINDOWS (ESSEX) LIMITED is an active private limited company with number 04321264. It was incorporated 22 years, 6 months, 22 days ago, on 12 November 2001. The company address is 10 Western Road, Romford, RM1 3JT, Essex, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AAMD

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: 10 Western Road Romford Essex RM1 3JT

Old address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England

Change date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Laura Ellen Douglas

Change date: 2022-06-13

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-13

Psc name: Mrs Laura Ellen Douglas

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain William Hamilton Douglas

Change date: 2022-06-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Ellen Douglas

Change date: 2022-06-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain William Hamilton Douglas

Change date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Mrs Laura Ellen Douglas

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-21

Officer name: Mrs Laura Ellen Douglas

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-21

Officer name: Mrs Laura Ellen Douglas

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Laura Ellen Douglas

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Ellen Douglas

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Mr Iain William Hamilton Douglas

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain William Hamilton Douglas

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain William Hamilton Douglas

Change date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain William Hamilton Douglas

Change date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mr Iain William Hamilton Douglas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-15

Officer name: Mrs Laura Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mrs Laura Ellen Douglas

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-15

Officer name: Mrs Laura Douglas

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-15

Psc name: Mrs Laura Ellen Douglas

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-15

Psc name: Mr Iain William Hamilton Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Peter Patrick Paul Sheenan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Douglas

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Melissa Diane Sheenan

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melissa Diane Sheenan

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-06

Old address: Interwood House Stafford Avenue Hornchurch Essex RM11 2ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Mr Iain William Hamilton Douglas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain William Hamilton Douglas

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melissa Diane Sheenan

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Iain William Hamilton Douglas

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Patrick Paul Sheenan

Change date: 2009-11-12

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Douglas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/11/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 21/12/01 from: 65 butts green road hornchurch essex RM11 2JS

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS TWENTY FIVE LIMITED

THE CHARNWOOD SUITE,LEICESTER,LE1 6RL

Number:11438205
Status:ACTIVE
Category:Private Limited Company

EATON HOLDING (UK) II LIMITED

JEPHSON COURT TANCRED CLOSE,ROYAL LEAMINGTON SPA,CV31 3RZ

Number:03426515
Status:ACTIVE
Category:Private Limited Company

FOOTBALL LAND LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11798298
Status:ACTIVE
Category:Private Limited Company

MADE IN USA LTD

31 BAGINTON ROAD,COVENTRY,CV3 6JX

Number:11010515
Status:ACTIVE
Category:Private Limited Company

NORM SOLUTIONS LIMITED

ASCO GROUP HEADQUARTERS UNIT A, 11 HARVEST AVENUE,ABERDEEN,AB21 0BQ

Number:SC191748
Status:ACTIVE
Category:Private Limited Company

SWORDFISH CAPITAL MANAGEMENT LLP

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:OC333505
Status:LIQUIDATION
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source