FIRST FIT WINDOWS LIMITED
Status | ACTIVE |
Company No. | 06279917 |
Category | Private Limited Company |
Incorporated | 14 Jun 2007 |
Age | 16 years, 11 months, 20 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 10 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Mar 2015
Action Date: 09 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-09
Capital : 42 GBP
Documents
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 25 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062799170001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
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
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
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
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DEVELOPMENT PLANNING STUDIO (SOUTH EAST) LTD.
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 07033537 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 POINTWELL LANE,COLCHESTER,CO6 1RH
Number: | 08944863 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 DEVOKE ROAD,WYTHENSHAWE,M22 1TX
Number: | 07695650 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 10821396 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |