THERMAL WINDOW & CONSERVATORY ROOF SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05941979 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THERMAL WINDOW & CONSERVATORY ROOF SYSTEMS LIMITED is an active private limited company with number 05941979. It was incorporated 17 years, 8 months, 13 days ago, on 20 September 2006. The company address is Unit 17 Redbrook Business Park Unit 17 Redbrook Business Park, Barnsley, S75 1JN, S Yorks.
Company Fillings
Change to a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-14
Psc name: Mr Patrick Tighe
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-14
Psc name: Mr Paul Hardcastle
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kelvin Greaves
Change date: 2024-05-14
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Change person secretary company with change date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Hardcastle
Change date: 2019-11-27
Documents
Change person secretary company with change date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-27
Officer name: Mr Paul Hardcastle
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-27
Officer name: Mr Paul Hardcastle
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Tighe
Change date: 2019-11-27
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-27
Officer name: Mr Kelvin Greaves
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital allotment shares
Date: 08 Apr 2016
Action Date: 23 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-23
Capital : 300 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Kelvin Greaves
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Patrick Tighe
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Hardcastle
Change date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/09/06-20/09/06 £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 24 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 24/10/06 from: 38 doncaster road barnsley south yorkshire S70 1TL
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 25/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
12 WENDRON STREET,HELSTON,TR13 8PS
Number: | 10067886 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 11635199 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAY FISH DISTRIBUTION LIMITED
LOWESTOFT FISH TRANSPORT,THE FISH DOCK LOWESTOFT,
Number: | 02625044 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GATES CORNER,HARLOW,CM20 2EG
Number: | 03087549 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010501 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
2 KETTON ROAD,COLLYWESTON,PE9 3PS
Number: | 07193559 |
Status: | ACTIVE |
Category: | Private Limited Company |