About

Registered Number: 03403101
Date of Incorporation: 14/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 34 Merthyr Avenue, Drayton, Portsmouth, Hampshire, PO6 2AS

 

The Window Store (UK) Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Crellin, Rebekah is listed as the only a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRELLIN, Rebekah 14 July 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH03 - Change of particulars for secretary 06 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 13 October 2000
287 - Change in situation or address of Registered Office 22 September 2000
AAMD - Amended Accounts 20 September 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 20 September 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
AA - Annual Accounts 13 May 1999
395 - Particulars of a mortgage or charge 11 May 1999
363s - Annual Return 17 July 1998
287 - Change in situation or address of Registered Office 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.