About

Registered Number: 03640939
Date of Incorporation: 30/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Office 17 The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, LE10 1QU,

 

Having been setup in 1998, The Window Doctor Care & Repair Service Ltd has its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". There are 6 directors listed for The Window Doctor Care & Repair Service Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Anne Marie 01 April 2010 - 1
RAWLINGS, James Allen 06 October 2017 - 1
RAWLINGS, Allen 01 September 1999 01 September 1999 1
Secretary Name Appointed Resigned Total Appointments
RAWLINGS, James Allen 06 October 2017 - 1
RAWLINGS, Anne-Marie 01 September 1999 05 October 2017 1
RAWLINGS, Daina 01 April 2010 05 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 05 April 2019
CS01 - N/A 08 November 2018
PSC01 - N/A 07 November 2018
RESOLUTIONS - N/A 30 July 2018
SH08 - Notice of name or other designation of class of shares 30 July 2018
CC04 - Statement of companies objects 30 July 2018
AP01 - Appointment of director 05 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 11 October 2017
AP01 - Appointment of director 06 October 2017
AP03 - Appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
AD01 - Change of registered office address 06 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 March 2011
AR01 - Annual Return 12 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 18 August 2010
AP03 - Appointment of secretary 17 August 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 14 November 2000
363s - Annual Return 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
AA - Annual Accounts 22 December 1999
225 - Change of Accounting Reference Date 22 December 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
NEWINC - New incorporation documents 30 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.