About

Registered Number: 03885113
Date of Incorporation: 29/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 8 Mill Batch Farm, East Brent, Highbridge, Somerset, TA9 4JN

 

Founded in 1999, Kingfisher Windows Wedmore Ltd are based in Somerset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Hicks, Angela, Hicks, Peter John, Mcquarrie, Michelle, Fisher, John Edward, Fisher, Robert John, Rogers, Julie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Angela 05 April 2006 - 1
HICKS, Peter John 06 January 2002 - 1
MCQUARRIE, Michelle 06 April 2014 - 1
FISHER, John Edward 29 November 1999 31 August 2014 1
FISHER, Robert John 06 January 2002 07 September 2006 1
ROGERS, Julie 06 April 2008 16 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 December 2017
CS01 - N/A 13 December 2016
CH01 - Change of particulars for director 13 December 2016
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 30 December 2015
AD01 - Change of registered office address 30 December 2015
AA - Annual Accounts 14 September 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 25 November 2014
AD01 - Change of registered office address 03 November 2014
AP01 - Appointment of director 14 August 2014
RESOLUTIONS - N/A 28 July 2014
SH08 - Notice of name or other designation of class of shares 28 July 2014
AA - Annual Accounts 16 July 2014
SH03 - Return of purchase of own shares 07 March 2014
RESOLUTIONS - N/A 26 February 2014
SH06 - Notice of cancellation of shares 26 February 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA01 - Change of accounting reference date 05 November 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 05 December 2008
RESOLUTIONS - N/A 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 22 November 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
225 - Change of Accounting Reference Date 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.