About

Registered Number: 03525681
Date of Incorporation: 11/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit G2, Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, NE29 7XJ

 

Gofor Windows Ltd was setup in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed as Rutter, Josephine, Rutter, Gary John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Gary John 11 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
RUTTER, Josephine 11 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 December 2014
MR04 - N/A 21 August 2014
AA01 - Change of accounting reference date 05 August 2014
AR01 - Annual Return 14 April 2014
MR01 - N/A 24 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 April 2013
CERTNM - Change of name certificate 24 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 17 February 2004
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 19 March 1999
225 - Change of Accounting Reference Date 06 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Fully Satisfied

N/A

Legal mortgage (own account) 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.