About

Registered Number: 04718809
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Active
Registered Address: Unit 4 Attwood Road, Zone 1, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GJ

 

Based in Staffordshire, Fineline Windows & Conservatories Ltd was founded on 01 April 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Shaw, Janice Lesley, Shaw, John, Arrowsmith, Leslie Thomas, Benton, Michael, Howells, Andrew Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, John 01 April 2003 - 1
ARROWSMITH, Leslie Thomas 01 April 2003 11 December 2006 1
BENTON, Michael 03 January 2007 30 June 2008 1
HOWELLS, Andrew Stephen 01 April 2003 26 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Janice Lesley 27 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 21 September 2018
MR04 - N/A 09 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 27 September 2013
MR01 - N/A 14 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 21 September 2011
RP04 - N/A 14 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 26 October 2003
225 - Change of Accounting Reference Date 26 October 2003
395 - Particulars of a mortgage or charge 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Debenture 17 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.