About

Registered Number: 02616087
Date of Incorporation: 01/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Founded in 1991, Select Windows (Home Improvements) Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". There is one director listed as Parr, Anthony Charles for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Anthony Charles 01 November 1994 17 January 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CH01 - Change of particulars for director 18 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 03 June 2014
AA01 - Change of accounting reference date 10 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 09 June 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
225 - Change of Accounting Reference Date 09 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 05 October 2007
395 - Particulars of a mortgage or charge 10 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 04 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2002
395 - Particulars of a mortgage or charge 09 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 22 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 09 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1996
AA - Annual Accounts 02 March 1996
288 - N/A 02 February 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
395 - Particulars of a mortgage or charge 10 January 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 15 December 1994
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 26 September 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 30 March 1993
363a - Annual Return 29 September 1992
395 - Particulars of a mortgage or charge 30 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1991
NEWINC - New incorporation documents 01 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2010 Outstanding

N/A

Guarantee & debenture 02 August 2007 Outstanding

N/A

Guarantee and debenture 06 August 2002 Outstanding

N/A

Single debenture 08 January 1996 Fully Satisfied

N/A

Debenture 19 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.