About

Registered Number: 06650988
Date of Incorporation: 18/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

 

Established in 2008, R W Windows Ltd has its registered office in Leicestershire, it's status is listed as "Active". This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Neal Alan 04 March 2009 - 1
BOORMAN, Ronald Sylvester 18 July 2008 18 February 2009 1
BOORMAN, Susan 18 July 2008 18 February 2009 1
HOLT, Phillip Anthony 18 July 2008 04 February 2009 1
HOPEWELL, Anthony Joseph Alan 18 July 2008 27 June 2014 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 24 July 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 04 July 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 20 July 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
225 - Change of Accounting Reference Date 27 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
CERTNM - Change of name certificate 17 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.