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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2012 | Fully Satisfied |
N/A |
Debenture | 13 May 2010 | Fully Satisfied |
N/A |