About

Registered Number: 01606669
Date of Incorporation: 05/01/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: The Island House, Midsomer Norton, Radstock, BA3 2DZ

 

Founded in 1982, R.H. Windows Ltd are based in Radstock, it has a status of "Active". There are 8 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Mark Andrew 01 August 2013 - 1
NASH, Alan William Edward N/A - 1
NASH, Sandra 01 August 2013 - 1
READ, Duncan Andrew 06 June 2000 - 1
LOCKE, Alan Leslie N/A 27 March 1992 1
READ, Gerald Melvin N/A 06 June 2000 1
Secretary Name Appointed Resigned Total Appointments
NASH, Sandra 24 April 2009 - 1
FLACK, Donald Arthur N/A 24 April 2009 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
MR01 - N/A 11 March 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 30 July 2019
CH01 - Change of particulars for director 30 July 2019
CH03 - Change of particulars for secretary 30 July 2019
PSC04 - N/A 30 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 17 April 2008
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 04 May 2003
AA - Annual Accounts 07 January 2003
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
123 - Notice of increase in nominal capital 14 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 07 December 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
363a - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
395 - Particulars of a mortgage or charge 01 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 01 June 1992
288 - N/A 01 June 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 May 1991
363a - Annual Return 10 May 1991
CERTNM - Change of name certificate 15 August 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 12 May 1989
288 - N/A 10 February 1989
288 - N/A 12 May 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 18 August 1987
AA - Annual Accounts 18 August 1987
AA - Annual Accounts 18 August 1987
288 - N/A 14 August 1986
363 - Annual Return 22 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

Mortgage deed 10 September 2007 Outstanding

N/A

Mortgage 25 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.