HAZLEMERE WINDOW COMPANY LIMITED

02185969
WELLINGTON ROAD CRESSEX INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 27 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 27 Buy now
11 Oct 2023 officers Change of particulars for director (Ms Jenna-Marie Ledward) 2 Buy now
27 Jul 2023 officers Change of particulars for director (Miss Rachel Louise Braham-Hill) 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 officers Change of particulars for director (Mr Anthony Beale) 2 Buy now
26 Oct 2022 accounts Annual Accounts 30 Buy now
01 Sep 2022 officers Appointment of director (Ms Jenna-Marie Ledward) 2 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2022 officers Change of particulars for director (Jason Leonard Bradshaw) 2 Buy now
18 May 2022 officers Change of particulars for director (Mr Jamie Terence Lewis) 2 Buy now
01 Feb 2022 officers Termination of appointment of director (Mark Jonathan Austin) 1 Buy now
20 Sep 2021 accounts Annual Accounts 29 Buy now
31 May 2021 officers Change of particulars for director (Anthony Beale) 2 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 29 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 28 Buy now
02 May 2019 officers Change of particulars for director (Miss Rachel Louise Braham-Hill) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 officers Change of particulars for director (Mr Jamie Terence Lewis) 2 Buy now
26 Jun 2018 accounts Annual Accounts 27 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 officers Appointment of director (Mr Jamie Terence Lewis) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (Gareth Peter Davies) 1 Buy now
19 Jun 2017 accounts Annual Accounts 25 Buy now
16 Jun 2017 capital Return of Allotment of shares 4 Buy now
12 Jun 2017 resolution Resolution 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2017 officers Change of particulars for director (Miss Rachel Louise Braham-Hill) 2 Buy now
26 Aug 2016 officers Change of particulars for director (Miss Rachel Louise Braham) 2 Buy now
04 Aug 2016 accounts Annual Accounts 26 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
12 May 2016 annual-return Annual Return 7 Buy now
21 Apr 2016 officers Appointment of director (Mr Gareth Peter Davies) 2 Buy now
13 Jul 2015 accounts Annual Accounts 19 Buy now
07 May 2015 annual-return Annual Return 7 Buy now
08 Apr 2015 officers Appointment of director (Mr Mark Jonathan Austin) 2 Buy now
31 Mar 2015 officers Termination of appointment of director (Simon James Keegan) 1 Buy now
31 Mar 2015 officers Termination of appointment of director (Barry Matthews) 1 Buy now
26 Jun 2014 accounts Annual Accounts 22 Buy now
13 May 2014 annual-return Annual Return 7 Buy now
26 Mar 2014 mortgage Registration of a charge 4 Buy now
17 Jan 2014 officers Appointment of director (Ms Rachel Braham) 2 Buy now
06 Aug 2013 accounts Annual Accounts 20 Buy now
27 Jun 2013 officers Change of particulars for director (Barry Matthews) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Mr Stuart James Braham) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Simon James Keegan) 2 Buy now
27 Jun 2013 officers Change of particulars for secretary (Mr Stuart James Braham) 1 Buy now
27 Jun 2013 officers Change of particulars for director (Jason Leonard Bradshaw) 2 Buy now
26 Jun 2013 officers Change of particulars for director (Anthony Beale) 2 Buy now
20 May 2013 annual-return Annual Return 7 Buy now
17 May 2013 officers Change of particulars for director (Simon James Keegan) 2 Buy now
17 May 2013 officers Change of particulars for director (Barry Matthews) 2 Buy now
17 May 2013 officers Change of particulars for director (Jason Leonard Bradshaw) 2 Buy now
17 May 2013 officers Change of particulars for director (Anthony Beale) 2 Buy now
17 May 2013 officers Change of particulars for director (Mr Stuart James Braham) 2 Buy now
17 May 2013 officers Change of particulars for secretary (Mr Stuart James Braham) 1 Buy now
28 Feb 2013 capital Return of Allotment of shares 4 Buy now
28 Feb 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Feb 2013 resolution Resolution 44 Buy now
29 Jun 2012 accounts Annual Accounts 20 Buy now
04 May 2012 annual-return Annual Return 9 Buy now
10 Aug 2011 accounts Annual Accounts 20 Buy now
13 May 2011 annual-return Annual Return 9 Buy now
18 Oct 2010 accounts Annual Accounts 21 Buy now
17 May 2010 annual-return Annual Return 7 Buy now
25 Feb 2010 address Move Registers To Sail Company 1 Buy now
25 Feb 2010 address Change Sail Address Company 1 Buy now
27 Jul 2009 accounts Annual Accounts 21 Buy now
26 May 2009 address Location of register of members (non legible) 1 Buy now
20 May 2009 annual-return Return made up to 30/04/09; no change of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 21 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX 1 Buy now
22 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
06 May 2008 officers Director's change of particulars / simon keegan / 01/01/2008 1 Buy now
03 Sep 2007 accounts Annual Accounts 21 Buy now
25 Jun 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 21 Buy now
22 Jun 2006 annual-return Return made up to 30/04/06; full list of members 8 Buy now
05 Jun 2006 officers New director appointed 1 Buy now
08 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2005 accounts Annual Accounts 18 Buy now
09 Jun 2005 annual-return Return made up to 30/04/05; full list of members 8 Buy now
09 Jun 2005 address Registered office changed on 09/06/05 from: wellington road cressex industrial estate high wycombe bucks HP12 3PR 1 Buy now
03 Dec 2004 accounts Annual Accounts 18 Buy now
14 Oct 2004 resolution Resolution 2 Buy now
14 Jun 2004 annual-return Return made up to 30/04/04; full list of members 10 Buy now
06 Jan 2004 officers Secretary resigned 1 Buy now
06 Jan 2004 officers New secretary appointed 2 Buy now
22 Oct 2003 auditors Auditors Resignation Company 1 Buy now
20 Oct 2003 accounts Annual Accounts 17 Buy now
02 Jul 2003 officers New director appointed 1 Buy now
02 Jul 2003 officers New director appointed 1 Buy now
29 Apr 2003 annual-return Return made up to 30/04/03; full list of members 9 Buy now
16 Oct 2002 accounts Annual Accounts 16 Buy now
23 Apr 2002 annual-return Return made up to 30/04/02; full list of members 9 Buy now
01 Oct 2001 accounts Annual Accounts 13 Buy now