About

Registered Number: 02897134
Date of Incorporation: 11/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 4 Kiln Lane, Bracknell, Berkshire, RG12 1NA

 

The Sash Window Workshop Trading Ltd was setup in 1994, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are Broxis, John Frederick, Edwards, Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROXIS, John Frederick 08 December 1997 31 October 2002 1
EDWARDS, Amanda 03 December 2002 31 August 2003 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 February 2019
SH19 - Statement of capital 12 February 2019
RESOLUTIONS - N/A 06 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2019
CAP-SS - N/A 06 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 21 February 2018
PSC01 - N/A 09 February 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 04 August 2017
PSC07 - N/A 26 July 2017
MR04 - N/A 26 July 2017
TM01 - Termination of appointment of director 12 May 2017
MR04 - N/A 04 April 2017
CS01 - N/A 23 February 2017
MR01 - N/A 31 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 25 September 2013
MR01 - N/A 14 August 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 01 March 2013
CERTNM - Change of name certificate 11 January 2013
CONNOT - N/A 11 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
AA - Annual Accounts 15 June 2011
RESOLUTIONS - N/A 17 March 2011
RESOLUTIONS - N/A 17 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 15 March 2011
AP01 - Appointment of director 09 March 2011
RESOLUTIONS - N/A 01 July 2010
SH08 - Notice of name or other designation of class of shares 01 July 2010
SH08 - Notice of name or other designation of class of shares 01 July 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 08 March 2007
287 - Change in situation or address of Registered Office 11 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 16 February 2006
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2005
AA - Annual Accounts 08 June 2005
AUD - Auditor's letter of resignation 10 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 18 February 2004
AUD - Auditor's letter of resignation 22 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 27 March 2003
395 - Particulars of a mortgage or charge 21 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2002
AA - Annual Accounts 12 June 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2002
123 - Notice of increase in nominal capital 10 May 2002
363s - Annual Return 19 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
AA - Annual Accounts 26 June 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 25 February 2000
395 - Particulars of a mortgage or charge 08 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 06 May 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
363s - Annual Return 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
225 - Change of Accounting Reference Date 09 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 26 November 1996
CERTNM - Change of name certificate 11 June 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 04 May 1995
288 - N/A 15 March 1994
288 - N/A 15 March 1994
287 - Change in situation or address of Registered Office 15 March 1994
RESOLUTIONS - N/A 10 March 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

Debenture 17 February 2003 Outstanding

N/A

Rent deposit deed 06 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.