About

Registered Number: 00267731
Date of Incorporation: 15/08/1932 (91 years and 8 months ago)
Company Status: Active
Registered Address: 126-136 Green Lane, Liverpool, L13 7ED

 

Federated Windows & Doors Ltd was setup in 1932, it's status is listed as "Active". The companies directors are listed as Platt, Chloe Linda, Timson, Clare Louise at Companies House. We don't know the number of employees at Federated Windows & Doors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PLATT, Chloe Linda 09 March 2018 - 1
TIMSON, Clare Louise 05 February 2016 09 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 03 November 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 October 2018
TM01 - Termination of appointment of director 12 March 2018
AP03 - Appointment of secretary 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 13 November 2016
CH01 - Change of particulars for director 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AP03 - Appointment of secretary 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 November 2006
AAMD - Amended Accounts 13 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 12 November 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 24 November 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 26 November 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2001
RESOLUTIONS - N/A 04 April 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 27 November 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 08 November 1999
AAMD - Amended Accounts 02 February 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 01 December 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 26 November 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 22 November 1995
288 - N/A 16 January 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 28 November 1994
395 - Particulars of a mortgage or charge 18 November 1994
395 - Particulars of a mortgage or charge 18 November 1994
RESOLUTIONS - N/A 31 January 1994
AA - Annual Accounts 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
123 - Notice of increase in nominal capital 31 January 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 21 January 1993
363s - Annual Return 25 November 1992
RESOLUTIONS - N/A 27 April 1992
MEM/ARTS - N/A 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1992
CERTNM - Change of name certificate 30 March 1992
CERTNM - Change of name certificate 30 March 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 29 November 1991
288 - N/A 23 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 03 February 1989
RESOLUTIONS - N/A 25 May 1988
RESOLUTIONS - N/A 25 May 1988
RESOLUTIONS - N/A 25 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 May 1988
123 - Notice of increase in nominal capital 25 May 1988
RESOLUTIONS - N/A 21 April 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
MISC - Miscellaneous document 15 August 1932

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 01 November 1994 Outstanding

N/A

Debenture 01 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.