About

Registered Number: 04473359
Date of Incorporation: 29/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 15 Unity Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, NG17 7LE

 

Diamond Window Systems Ltd was registered on 29 June 2002 and are based in Nottingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors listed as Lee, Catherine, Lee, Richard Philip, Diamond Windows Systems Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Richard Philip 31 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Catherine 31 July 2002 - 1
DIAMOND WINDOWS SYSTEMS LIMITED 29 June 2002 31 July 2002 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 16 April 2009
287 - Change in situation or address of Registered Office 23 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 05 May 2004
225 - Change of Accounting Reference Date 29 December 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
395 - Particulars of a mortgage or charge 19 February 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2009 Outstanding

N/A

Legal charge 18 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.