About

Registered Number: 03918496
Date of Incorporation: 03/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: C/O Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield, S43 3UT,

 

Based in Chesterfield, Cash & Carry Windows (Midlands) Ltd was established in 2000. The organisation has 4 directors listed as Kerr, Robert Andrew, Beardall, Stewart, Bailey, Susan June, Hayes, Helen in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDALL, Stewart 31 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KERR, Robert Andrew 31 August 2008 - 1
BAILEY, Susan June 07 February 2003 31 August 2008 1
HAYES, Helen 04 February 2000 07 February 2003 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 22 November 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 01 October 2018
PSC04 - N/A 07 June 2018
CH01 - Change of particulars for director 07 June 2018
PSC04 - N/A 07 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 October 2013
RESOLUTIONS - N/A 20 May 2013
CC04 - Statement of companies objects 20 May 2013
SH01 - Return of Allotment of shares 20 May 2013
CH01 - Change of particulars for director 15 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 17 December 2004
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
363s - Annual Return 20 February 2002
287 - Change in situation or address of Registered Office 12 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 07 March 2001
225 - Change of Accounting Reference Date 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.