Founded in 1998, The Window Film Company Uk Ltd have registered office in Chesham in Bucks, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Calcott, Michael James Gordon, Calcott, Nerys Wyn, Plowman, Michael Andrew are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALCOTT, Michael James Gordon | 02 September 1998 | - | 1 |
CALCOTT, Nerys Wyn | 02 September 1998 | - | 1 |
PLOWMAN, Michael Andrew | 01 January 2005 | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 29 June 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 10 September 2019 | |
AA01 - Change of accounting reference date | 18 June 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 11 June 2015 | |
SH01 - Return of Allotment of shares | 29 April 2015 | |
RESOLUTIONS - N/A | 14 April 2015 | |
AD01 - Change of registered office address | 23 February 2015 | |
MR01 - N/A | 12 November 2014 | |
AR01 - Annual Return | 07 September 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 19 June 2012 | |
RESOLUTIONS - N/A | 27 February 2012 | |
SH08 - Notice of name or other designation of class of shares | 27 February 2012 | |
SH01 - Return of Allotment of shares | 27 February 2012 | |
CC04 - Statement of companies objects | 27 February 2012 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 07 June 2011 | |
CH01 - Change of particulars for director | 08 May 2011 | |
CH01 - Change of particulars for director | 08 May 2011 | |
CH03 - Change of particulars for secretary | 08 May 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 08 June 2010 | |
363a - Annual Return | 21 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 14 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2008 | |
AA - Annual Accounts | 03 August 2007 | |
287 - Change in situation or address of Registered Office | 16 February 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
363a - Annual Return | 19 October 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
AA - Annual Accounts | 26 July 2006 | |
287 - Change in situation or address of Registered Office | 21 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2006 | |
363a - Annual Return | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2005 | |
287 - Change in situation or address of Registered Office | 05 July 2005 | |
AA - Annual Accounts | 30 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 30 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2003 | |
363s - Annual Return | 27 September 2003 | |
363s - Annual Return | 27 September 2003 | |
AA - Annual Accounts | 28 July 2003 | |
AA - Annual Accounts | 03 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 03 November 2000 | |
AA - Annual Accounts | 03 October 2000 | |
287 - Change in situation or address of Registered Office | 06 September 2000 | |
363s - Annual Return | 07 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1998 | |
287 - Change in situation or address of Registered Office | 15 September 1998 | |
NEWINC - New incorporation documents | 02 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2014 | Outstanding |
N/A |
Rent deposit deed | 21 October 2011 | Outstanding |
N/A |
Legal charge | 19 December 2006 | Outstanding |
N/A |
Debenture | 11 December 2006 | Outstanding |
N/A |