Based in West Yorkshire, Wakefield Trade Windows Ltd was founded on 28 February 1997. The current directors of this business are listed as Hujwan, Peter, Wadsworth, Betty, Hujwan, Gillian, Pitchforth, Stuart Lesley at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUJWAN, Peter | 01 March 2000 | - | 1 |
HUJWAN, Gillian | 28 February 1997 | 01 May 1997 | 1 |
PITCHFORTH, Stuart Lesley | 28 February 1997 | 26 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADSWORTH, Betty | 01 May 1997 | 01 March 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 08 March 2019 | |
CS01 - N/A | 22 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 March 2018 | |
RESOLUTIONS - N/A | 09 March 2018 | |
CS01 - N/A | 05 March 2018 | |
PSC07 - N/A | 05 March 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 13 February 2017 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 10 December 2015 | |
CH01 - Change of particulars for director | 19 October 2015 | |
CH03 - Change of particulars for secretary | 19 October 2015 | |
CH01 - Change of particulars for director | 19 October 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 19 November 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 19 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 05 April 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363s - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 16 January 2006 | |
225 - Change of Accounting Reference Date | 17 October 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 17 October 2000 | |
395 - Particulars of a mortgage or charge | 21 September 2000 | |
RESOLUTIONS - N/A | 01 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 05 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1997 | |
225 - Change of Accounting Reference Date | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
288b - Notice of resignation of directors or secretaries | 07 April 1997 | |
288b - Notice of resignation of directors or secretaries | 07 April 1997 | |
CERTNM - Change of name certificate | 04 April 1997 | |
NEWINC - New incorporation documents | 28 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 September 2000 | Outstanding |
N/A |