About

Registered Number: 04648312
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 44-46 Regent Street, Rugby, CV21 2PS,

 

Founded in 2003, Midlands Window Renovations Ltd are based in Rugby. The organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Colin George Fingzies 27 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Jill Deborah 27 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 14 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 October 2008
CERTNM - Change of name certificate 07 July 2008
363a - Annual Return 05 February 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 29 July 2003
225 - Change of Accounting Reference Date 29 July 2003
287 - Change in situation or address of Registered Office 23 April 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.