Founded in 2004, Elite Door & Window Operating Equipment Ltd have registered office in Shenfield in Essex, it's status at Companies House is "Active". The company has 4 directors listed as Mccayna, Benjamin, Chilvers, Linda, Chilvers, David Paul Frederick, Chilvers, Lesley Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCAYNA, Benjamin | 24 May 2004 | - | 1 |
CHILVERS, David Paul Frederick | 24 May 2004 | 16 June 2006 | 1 |
CHILVERS, Lesley Anne | 10 August 2004 | 16 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILVERS, Linda | 24 May 2004 | 24 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
MR01 - N/A | 08 February 2018 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AD01 - Change of registered office address | 02 September 2015 | |
AR01 - Annual Return | 24 August 2015 | |
TM02 - Termination of appointment of secretary | 22 August 2015 | |
SH01 - Return of Allotment of shares | 22 August 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 10 June 2014 | |
CH03 - Change of particulars for secretary | 10 June 2014 | |
CH01 - Change of particulars for director | 10 June 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AD01 - Change of registered office address | 15 November 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AD01 - Change of registered office address | 16 July 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363s - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
225 - Change of Accounting Reference Date | 09 June 2004 | |
287 - Change in situation or address of Registered Office | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
NEWINC - New incorporation documents | 24 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 February 2018 | Outstanding |
N/A |