About

Registered Number: 05074295
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 414 Yorktown Road, Sandhurst, Berkshire, GU47 0PR

 

Established in 2004, R & A Windows Ltd have registered office in Berkshire, it has a status of "Active". There are 2 directors listed as Horner, Allan, Horner, Karen for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Allan 16 March 2004 - 1
HORNER, Karen 16 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
PSC04 - N/A 03 March 2020
PSC01 - N/A 19 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 12 February 2010
AA01 - Change of accounting reference date 09 October 2009
363a - Annual Return 06 April 2009
RESOLUTIONS - N/A 27 February 2009
AA - Annual Accounts 27 February 2009
395 - Particulars of a mortgage or charge 22 August 2008
363a - Annual Return 12 June 2008
CERTNM - Change of name certificate 10 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.