About

Registered Number: 06124719
Date of Incorporation: 22/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 3 St Mary's Place, Bury, Lancashire, BL9 0DZ,

 

Founded in 2007, Hartford Commercial Windows Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Waddington, Rosalind in the Companies House registry. We don't know the number of employees at Hartford Commercial Windows Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WADDINGTON, Rosalind 22 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 09 January 2020
AD01 - Change of registered office address 07 January 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 17 January 2019
PSC07 - N/A 17 January 2019
PSC02 - N/A 17 January 2019
CS01 - N/A 23 February 2018
PSC04 - N/A 01 December 2017
CH01 - Change of particulars for director 01 December 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 13 August 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 12 March 2008
225 - Change of Accounting Reference Date 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.