Having been setup in 1995, Invicta Window Films Ltd has its registered office in Surrey, it has a status of "Active". Chilmaid, Andrew, Pritchard, Stuart Charles, D'arcy, Trevor, Thompson, Stephen are listed as the directors of Invicta Window Films Ltd. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILMAID, Andrew | 01 November 2012 | - | 1 |
PRITCHARD, Stuart Charles | 31 January 1995 | - | 1 |
D'ARCY, Trevor | 31 January 1995 | 31 January 1999 | 1 |
THOMPSON, Stephen | 01 December 1995 | 01 November 2012 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 01 October 2020 | |
AA - Annual Accounts | 22 May 2020 | |
RESOLUTIONS - N/A | 18 May 2020 | |
SH19 - Statement of capital | 18 May 2020 | |
CAP-SS - N/A | 18 May 2020 | |
CS01 - N/A | 07 February 2020 | |
CH01 - Change of particulars for director | 22 January 2020 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 17 August 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
CS01 - N/A | 14 February 2018 | |
SH01 - Return of Allotment of shares | 13 February 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 20 February 2015 | |
SH01 - Return of Allotment of shares | 05 November 2014 | |
AA - Annual Accounts | 31 October 2014 | |
SH03 - Return of purchase of own shares | 24 July 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
SH06 - Notice of cancellation of shares | 08 July 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AD01 - Change of registered office address | 17 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
SH01 - Return of Allotment of shares | 01 October 2013 | |
SH01 - Return of Allotment of shares | 01 October 2013 | |
SH01 - Return of Allotment of shares | 01 October 2013 | |
RESOLUTIONS - N/A | 26 September 2013 | |
MR01 - N/A | 19 September 2013 | |
AD01 - Change of registered office address | 22 August 2013 | |
AR01 - Annual Return | 28 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
AR01 - Annual Return | 01 March 2013 | |
SH03 - Return of purchase of own shares | 26 November 2012 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
RESOLUTIONS - N/A | 06 November 2012 | |
SH06 - Notice of cancellation of shares | 06 November 2012 | |
AA - Annual Accounts | 02 November 2012 | |
RESOLUTIONS - N/A | 31 October 2012 | |
SH19 - Statement of capital | 31 October 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 October 2012 | |
CAP-SS - N/A | 31 October 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 24 May 2011 | |
AAMD - Amended Accounts | 07 March 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH03 - Change of particulars for secretary | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 05 February 2008 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
AA - Annual Accounts | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
363a - Annual Return | 23 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2007 | |
AA - Annual Accounts | 03 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2006 | |
363a - Annual Return | 01 February 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
287 - Change in situation or address of Registered Office | 24 March 2004 | |
363s - Annual Return | 09 February 2004 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 20 February 2003 | |
395 - Particulars of a mortgage or charge | 13 February 2003 | |
AA - Annual Accounts | 20 June 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 23 July 2001 | |
395 - Particulars of a mortgage or charge | 03 March 2001 | |
363s - Annual Return | 13 February 2001 | |
395 - Particulars of a mortgage or charge | 08 September 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 28 February 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
AA - Annual Accounts | 07 July 1999 | |
363s - Annual Return | 10 February 1999 | |
AA - Annual Accounts | 24 June 1998 | |
123 - Notice of increase in nominal capital | 24 February 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 21 April 1997 | |
AA - Annual Accounts | 31 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1996 | |
288 - N/A | 11 March 1996 | |
395 - Particulars of a mortgage or charge | 07 April 1995 | |
287 - Change in situation or address of Registered Office | 08 February 1995 | |
288 - N/A | 08 February 1995 | |
288 - N/A | 08 February 1995 | |
NEWINC - New incorporation documents | 31 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2013 | Fully Satisfied |
N/A |
Legal charge | 20 April 2007 | Fully Satisfied |
N/A |
Legal charge | 20 April 2007 | Fully Satisfied |
N/A |
Charge | 09 June 2004 | Fully Satisfied |
N/A |
Legal charge | 11 February 2003 | Fully Satisfied |
N/A |
Deed of charge | 19 February 2001 | Fully Satisfied |
N/A |
Legal charge | 07 September 2000 | Fully Satisfied |
N/A |
Debenture | 03 April 1995 | Fully Satisfied |
N/A |