About

Registered Number: 05021219
Date of Incorporation: 21/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Units 26-28 Calow Brook Industrial Estate, Hasland, Chesterfield, Derbyshire, S41 0DR

 

Founded in 2004, A2 Windows Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, George Alan 21 January 2004 22 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 22 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 22 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 02 February 2007
225 - Change of Accounting Reference Date 02 February 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.