About

Registered Number: 06625209
Date of Incorporation: 20/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Chapel Works, 1 Fruit Street, Keighley, West Yorkshire, BD21 4LE

 

Based in Keighley in West Yorkshire, Marlin Windows Ltd was registered on 20 June 2008. There are 7 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Hannah Victoria 23 October 2016 - 1
MARTIN, Trudy 20 June 2008 24 March 2009 1
TABER-MARTIN, Julian 24 March 2009 06 January 2010 1
WILKINSON, Peter 01 March 2012 01 June 2012 1
WILKINSON, Peter 10 November 2010 15 September 2011 1
MARLIN WINDOWS 06 January 2010 10 November 2010 1
MARLIN WINDOWS LIMITED 12 September 2011 13 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 February 2019
AAMD - Amended Accounts 09 July 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 04 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 24 October 2016
AP01 - Appointment of director 23 October 2016
CH01 - Change of particulars for director 21 October 2016
CH01 - Change of particulars for director 21 October 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 26 March 2015
CH03 - Change of particulars for secretary 20 March 2015
CH01 - Change of particulars for director 11 February 2015
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 16 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP02 - Appointment of corporate director 13 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 March 2011
AD01 - Change of registered office address 12 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 12 March 2010
AP02 - Appointment of corporate director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.