About

Registered Number: 04477971
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit N6, Festival Drive, Loughborough, Leicetershire, LE11 0JX

 

Whelband Windows Ltd was registered on 04 July 2002, it's status is listed as "Active". There are 3 directors listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELBAND, Jacqueline Susan 28 September 2004 - 1
WHELBAND, Paul 08 July 2002 17 November 2004 1
Secretary Name Appointed Resigned Total Appointments
WHELBAND, Mark 08 July 2002 28 September 2004 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 05 July 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 08 December 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 19 February 2004
225 - Change of Accounting Reference Date 19 February 2004
363s - Annual Return 07 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
225 - Change of Accounting Reference Date 05 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.