About

Registered Number: 06610485
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Lawrence House, James Nicolson Link, York, YO30 4WG

 

A1 Northern Windscreens Ltd was registered on 04 June 2008 and are based in York, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Nicola 01 April 2009 03 June 2013 1
HAIGH, Stephen 04 June 2008 01 April 2009 1
DAVID NEWTON + CO. NOMINEES (ONE) LIMITED 04 June 2008 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, Nicola 01 July 2011 13 March 2014 1
LEEDER, Gareth 24 September 2009 01 July 2011 1
DAVID NEWTON & CO LTD 04 June 2008 01 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 05 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 11 June 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 09 June 2014
TM02 - Termination of appointment of secretary 13 March 2014
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 04 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
RESOLUTIONS - N/A 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
225 - Change of Accounting Reference Date 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.