About

Registered Number: 05064254
Date of Incorporation: 04/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Factory Workshop, Primrose Street North, Tyldesley, Manchester, M29 8BQ

 

Tyldesley Windows Ltd was founded on 04 March 2004, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Jane 05 March 2004 - 1
POTTS, Michael 05 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 16 June 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 22 August 2006
CERTNM - Change of name certificate 22 March 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.