About

Registered Number: 03270969
Date of Incorporation: 30/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE,

 

Softview Conservatories Windows & Doors Ltd was founded on 30 October 1996 and has its registered office in Canvey Island, it's status is listed as "Active". We don't know the number of employees at Softview Conservatories Windows & Doors Ltd. Softview Conservatories Windows & Doors Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Gavin Spencer 12 December 1997 25 June 2004 1
Secretary Name Appointed Resigned Total Appointments
WYMER, Adrian 01 August 2003 14 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 02 November 2018
PSC04 - N/A 31 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 November 2017
AD01 - Change of registered office address 15 May 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 10 November 2016
AR01 - Annual Return 02 December 2015
AA01 - Change of accounting reference date 02 December 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AD01 - Change of registered office address 12 March 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 22 October 2014
MR04 - N/A 19 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 November 2013
MR01 - N/A 23 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 November 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 15 November 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
169 - Return by a company purchasing its own shares 18 October 2004
363s - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
AA - Annual Accounts 23 October 2003
395 - Particulars of a mortgage or charge 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
AA - Annual Accounts 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 27 September 2000
AA - Annual Accounts 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
287 - Change in situation or address of Registered Office 17 May 2000
363s - Annual Return 23 November 1999
395 - Particulars of a mortgage or charge 27 May 1999
363s - Annual Return 11 November 1998
287 - Change in situation or address of Registered Office 11 November 1998
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
363s - Annual Return 12 December 1997
225 - Change of Accounting Reference Date 10 October 1997
287 - Change in situation or address of Registered Office 28 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 13 March 1997
CERTNM - Change of name certificate 25 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
CERTNM - Change of name certificate 22 January 1997
287 - Change in situation or address of Registered Office 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Outstanding

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Legal mortgage 20 February 2012 Outstanding

N/A

Legal mortgage 24 July 2003 Outstanding

N/A

Debenture 21 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.