About

Registered Number: 04167688
Date of Incorporation: 26/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: ASHFORD & PARTNERS, Kings House 2nd Floor, 202 Lower High Street, Watford, Hertfordshire, WD17 2EH

 

Based in Watford, Hertfordshire, B M Windows Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Allan, William, Leach, Victoria Louise, Leach, Michael for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, William 26 February 2001 - 1
LEACH, Michael 26 February 2001 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Victoria Louise 26 February 2001 01 March 2013 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 14 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 14 May 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 21 January 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 06 March 2006
363a - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.