About

Registered Number: 03249587
Date of Incorporation: 13/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: C/O Johnson Tidsall & Co, 81 Burton Road, Derby, DE1 1TJ

 

Having been setup in 1996, K.W.S. Windows Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as O'sullivan, Vicki, O'sullivan, Gerard Anthony, Cripps, Kenneth Roy, Willis, Anthony Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPPS, Kenneth Roy 13 September 1996 31 August 1997 1
WILLIS, Anthony Wayne 13 September 1996 11 October 1996 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Vicki 31 August 1997 - 1
O'SULLIVAN, Gerard Anthony 13 September 1996 31 August 1997 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 25 May 2012
CERTNM - Change of name certificate 06 March 2012
CONNOT - N/A 06 March 2012
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 04 December 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
225 - Change of Accounting Reference Date 24 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
NEWINC - New incorporation documents 13 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.