About

Registered Number: 05837501
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 17 Grove Crescent, Boston Spa, Wetherby, LS23 6AX,

 

1st 4 Windows Ltd was registered on 05 June 2006 and has its registered office in Wetherby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPEST, Edward 16 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPEST, Sian Elizabeth 16 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 19 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 29 June 2014
AD01 - Change of registered office address 22 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
225 - Change of Accounting Reference Date 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.