About

Registered Number: 05252301
Date of Incorporation: 06/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Old Stables Ilex Farm, Handley, Chesterfield, Derbyshire, S45 9AT

 

Classique Window Centres Ltd was registered on 06 October 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Colley, Georgina Elizebeth, Colley, Michael Roy for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEY, Michael Roy 06 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COLLEY, Georgina Elizebeth 06 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 08 April 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
363s - Annual Return 07 December 2005
225 - Change of Accounting Reference Date 30 November 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.