About

Registered Number: 05445986
Date of Incorporation: 06/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 76 Danebank Avenue, Crewe, Cheshire, CW2 8AD

 

Having been setup in 2005, Complete Installations Windows Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Webb, Kenneth Roy, Wakeling, John Kemball at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Kenneth Roy 17 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WAKELING, John Kemball 17 June 2005 30 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 20 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 17 May 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 17 May 2007
363a - Annual Return 22 May 2006
225 - Change of Accounting Reference Date 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.