About

Registered Number: 05189163
Date of Incorporation: 26/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 3 Oaks The Campions, Stansted, CM24 8LL,

 

Founded in 2004, Shop 4 Windows Ltd have registered office in Stansted, it's status in the Companies House registry is set to "Active". Collingwood, Amber Victoria, Collingwood, Lindsey Sage, Collingwood, Simon James are listed as directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINGWOOD, Amber Victoria 06 November 2007 01 July 2011 1
COLLINGWOOD, Lindsey Sage 26 July 2004 26 July 2004 1
COLLINGWOOD, Simon James 07 September 2004 06 November 2007 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 22 August 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 29 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 14 March 2016
AD01 - Change of registered office address 13 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 March 2014
AR01 - Annual Return 21 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2013
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
363a - Annual Return 27 July 2006
363a - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
CERTNM - Change of name certificate 29 July 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.