About

Registered Number: 03451933
Date of Incorporation: 20/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 2 Hamble Court Business Park, Hamble Lane, Hamble, Southampton, SO31 4QJ

 

Founded in 1997, Central Windows & Conservatories Ltd are based in Southampton, it's status is listed as "Active". Smith, Stephen Christopher, Skinner, Sally Ann, Skinner, David Andrew are listed as the directors of this business. 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
SMITH, Stephen Christopher 03 November 1997 - 1
SKINNER, David Andrew 03 November 1997 28 January 2011 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Sally Ann 03 November 1997 31 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
RESOLUTIONS - N/A 15 April 2011
SH06 - Notice of cancellation of shares 15 April 2011
SH03 - Return of purchase of own shares 15 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 November 2008
353 - Register of members 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 17 November 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
395 - Particulars of a mortgage or charge 27 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 05 November 1998
MEM/ARTS - N/A 01 December 1997
CERTNM - Change of name certificate 21 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
287 - Change in situation or address of Registered Office 20 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
Bill of sale 23 November 2004 Fully Satisfied

N/A

Debenture 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.