About

Registered Number: 02653717
Date of Incorporation: 14/10/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS,

 

Value Windows Ltd was founded on 14 October 1991 and has its registered office in Bourne End in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Angela Louise 21 April 2011 - 1
COBURN, Paul James 19 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 30 March 2018
AD01 - Change of registered office address 29 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 17 December 2017
CH01 - Change of particulars for director 14 December 2017
PSC07 - N/A 14 December 2017
AA - Annual Accounts 16 June 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 28 October 2016
AA01 - Change of accounting reference date 28 September 2016
AA01 - Change of accounting reference date 29 June 2016
AA01 - Change of accounting reference date 25 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 22 June 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 31 July 2006
287 - Change in situation or address of Registered Office 16 June 2006
363a - Annual Return 22 November 2005
395 - Particulars of a mortgage or charge 23 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 17 August 2001
287 - Change in situation or address of Registered Office 23 October 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 01 May 1999
395 - Particulars of a mortgage or charge 25 November 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 02 June 1998
395 - Particulars of a mortgage or charge 30 January 1998
287 - Change in situation or address of Registered Office 17 October 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 25 November 1996
AA - Annual Accounts 30 November 1995
CERTNM - Change of name certificate 20 November 1995
363s - Annual Return 14 November 1995
RESOLUTIONS - N/A 08 January 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 11 February 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1992
288 - N/A 06 November 1991
288 - N/A 06 November 1991
287 - Change in situation or address of Registered Office 06 November 1991
NEWINC - New incorporation documents 14 October 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2005 Outstanding

N/A

Counterpart rent deposit deed 23 November 1998 Outstanding

N/A

Mortgage debenture 22 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.