About

Registered Number: 05219637
Date of Incorporation: 01/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Windsor Business Centre, Vansittart Estate, Windsor, Berkshire, SL4 1SP,

 

Established in 2004, Product Expectations Ltd are based in Windsor, Berkshire, it's status is listed as "Active". Betts, Paul Stewart, Love, Graeme are listed as directors of the organisation. This business currently employs 11-20 staff. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Paul Stewart 01 July 2006 - 1
LOVE, Graeme 01 July 2006 21 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 27 August 2019
PSC04 - N/A 01 March 2019
AA01 - Change of accounting reference date 01 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 05 September 2018
SH01 - Return of Allotment of shares 23 May 2018
SH06 - Notice of cancellation of shares 08 November 2017
SH03 - Return of purchase of own shares 08 November 2017
AD01 - Change of registered office address 23 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 October 2013
CH03 - Change of particulars for secretary 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 30 December 2011
SH01 - Return of Allotment of shares 29 December 2011
RESOLUTIONS - N/A 29 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 01 October 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 01 September 2005
225 - Change of Accounting Reference Date 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
395 - Particulars of a mortgage or charge 23 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.