About

Registered Number: 04699391
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 44 Griffith Street, Rushden, Northants, NN10 0RL

 

Commerce Windows Ltd was founded on 17 March 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Liptrot, William John, Liptrot, Colin William, Liptrot, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPTROT, William John 01 August 2006 - 1
LIPTROT, Colin William 10 April 2018 01 May 2018 1
LIPTROT, Colin 17 March 2003 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
CS01 - N/A 29 March 2019
PSC07 - N/A 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
PSC04 - N/A 02 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 March 2015
TM02 - Termination of appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 07 April 2014
SH01 - Return of Allotment of shares 06 July 2013
TM01 - Termination of appointment of director 06 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 12 March 2013
MG01 - Particulars of a mortgage or charge 03 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 21 March 2012
RP04 - N/A 01 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 28 March 2011
AA01 - Change of accounting reference date 19 November 2010
AA - Annual Accounts 19 November 2010
RESOLUTIONS - N/A 25 September 2010
SH01 - Return of Allotment of shares 29 July 2010
AP01 - Appointment of director 28 July 2010
CH01 - Change of particulars for director 17 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 08 September 2005
287 - Change in situation or address of Registered Office 16 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2012 Fully Satisfied

N/A

Debenture 13 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.