FIRST FIT WINDOWS LIMITED

Spirare Limited Mey House Spirare Limited Mey House, Poundbury, DT1 3QY, Dorset, United Kingdom
StatusACTIVE
Company No.06279917
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age16 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

FIRST FIT WINDOWS LIMITED is an active private limited company with number 06279917. It was incorporated 16 years, 11 months, 20 days ago, on 14 June 2007. The company address is Spirare Limited Mey House Spirare Limited Mey House, Poundbury, DT1 3QY, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Marie Stanton

Termination date: 2023-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Mr Oliver Stanton

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hayley Stanton

Change date: 2023-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Oliver Stanton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY

Change date: 2015-10-22

Old address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-09

Capital : 42 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Stanton

Appointment date: 2015-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Victoria Sims

Appointment date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Old address: Hendford Manor Hendford Yeovil Somerset BA20 1UN

New address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ

Change date: 2014-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Miscellaneous

Date: 26 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Form 288A amending date of birth from 08/02/1982 to 17/08/1971

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062799170001

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: 10 Monmouth Avenue Weymouth Dorset DT3 5JR United Kingdom

Change date: 2013-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Charles Corps

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katherine Sims

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-13

Old address: 12 Khartoum Road Rodwell Weymouth Dorset DT4 9LG

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Stanton

Change date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Charles Corps

Change date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: 12 khartoum road lodwell weymouth DT4 9LG

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOPMENT PLANNING STUDIO (SOUTH EAST) LTD.

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:07033537
Status:ACTIVE
Category:Private Limited Company

HARPSWELL HAULAGE LTD

11 POINTWELL LANE,COLCHESTER,CO6 1RH

Number:08944863
Status:ACTIVE
Category:Private Limited Company

L A SCHOOL OF DANCE LIMITED

45 DEVOKE ROAD,WYTHENSHAWE,M22 1TX

Number:07695650
Status:ACTIVE
Category:Private Limited Company

MATTU PROPERTIES LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10821396
Status:ACTIVE
Category:Private Limited Company

SUVARA LIMITED

9 GRANARY COURT, HIGH ROAD,ROMFORD,RM6 6PY

Number:09042465
Status:ACTIVE
Category:Private Limited Company

SWIFT JOB TRAINING SERVICES LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10724931
Status:ACTIVE
Category:Private Limited Company

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