About

Registered Number: 04473359
Date of Incorporation: 29/06/2002 (21 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 setup in 2002, it's status in the Companies House registry is set to "Active". Diamond Window Systems Ltd 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.