About

Registered Number: 05272764
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 18 Holly Road, Cove, Farnborough, Hampshire, GU14 0EA

 

G French Doors & Windows Ltd was registered on 28 October 2004 and has its registered office in Hampshire. There are 2 directors listed for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Graham 28 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SLATTER, Nicola Lynne 28 October 2004 29 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 13 January 2012
TM02 - Termination of appointment of secretary 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 31 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 25 February 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 26 February 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.