COUNTY WINDOWS (KENT) LIMITED

04377137
24 CHERITON HIGH STREET FOLKESTONE KENT CT19 4ET

Documents

Documents
Date Category Description Pages
29 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2024 accounts Annual Accounts 8 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2023 accounts Annual Accounts 9 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2022 accounts Annual Accounts 9 Buy now
28 Jun 2021 accounts Annual Accounts 9 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2021 officers Termination of appointment of secretary (Rani Pabla) 1 Buy now
17 Jul 2020 accounts Annual Accounts 9 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 accounts Annual Accounts 8 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 10 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2017 accounts Annual Accounts 11 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 8 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 8 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
30 May 2014 accounts Annual Accounts 8 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 capital Return of Allotment of shares 4 Buy now
11 Nov 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
11 Nov 2013 resolution Resolution 20 Buy now
04 Apr 2013 accounts Annual Accounts 8 Buy now
08 Mar 2013 annual-return Annual Return 3 Buy now
26 Jul 2012 accounts Annual Accounts 6 Buy now
25 Feb 2012 annual-return Annual Return 3 Buy now
25 Feb 2012 officers Change of particulars for secretary (Ms Rani Pabla) 1 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
19 Mar 2011 officers Appointment of secretary (Ms Rani Pabla) 1 Buy now
22 Feb 2011 annual-return Annual Return 3 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (Gary Raymond Birch) 2 Buy now
02 Jan 2010 accounts Annual Accounts 7 Buy now
26 Aug 2009 accounts Accounting reference date extended from 30/04/2009 to 31/10/2009 1 Buy now
05 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 7 Buy now
04 Jun 2008 officers Appointment terminated secretary susan phillips 1 Buy now
14 Mar 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 7 Buy now
15 Mar 2007 annual-return Return made up to 19/02/07; full list of members 6 Buy now
20 Feb 2007 accounts Annual Accounts 7 Buy now
28 Feb 2006 annual-return Return made up to 19/02/06; full list of members 6 Buy now
06 Feb 2006 accounts Annual Accounts 7 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers New secretary appointed 2 Buy now
25 Feb 2005 annual-return Return made up to 19/02/05; full list of members 6 Buy now
17 Feb 2005 accounts Annual Accounts 7 Buy now
17 Mar 2004 accounts Annual Accounts 7 Buy now
02 Mar 2004 annual-return Return made up to 19/02/04; full list of members 6 Buy now
15 May 2003 annual-return Return made up to 19/02/03; full list of members 6 Buy now
11 Dec 2002 accounts Accounting reference date extended from 28/02/03 to 30/04/03 1 Buy now
07 Mar 2002 address Registered office changed on 07/03/02 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
07 Mar 2002 officers Director resigned 1 Buy now
19 Feb 2002 incorporation Incorporation Company 17 Buy now