About

Registered Number: 04072760
Date of Incorporation: 15/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Grove Road, Burnham, Slough, Berkshire, SL1 8DT

 

Based in Slough in Berkshire, Window Boxes Ltd was founded on 15 September 2000, it's status at Companies House is "Active". The companies directors are listed as Arkell, Miranda Elizabeth, Gradden, Caroline Hilary, Watson-smyth, Tanya Elizabeth Jane at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARKELL, Miranda Elizabeth 01 September 2012 - 1
GRADDEN, Caroline Hilary 31 March 2012 - 1
WATSON-SMYTH, Tanya Elizabeth Jane 31 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 09 June 2017
AP01 - Appointment of director 31 January 2017
RESOLUTIONS - N/A 23 January 2017
CC04 - Statement of companies objects 23 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 09 October 2012
AP03 - Appointment of secretary 27 September 2012
CERTNM - Change of name certificate 26 September 2012
CONNOT - N/A 26 September 2012
RESOLUTIONS - N/A 26 July 2012
AP03 - Appointment of secretary 29 May 2012
AA - Annual Accounts 11 May 2012
AP03 - Appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 13 April 2011
RESOLUTIONS - N/A 03 February 2011
RESOLUTIONS - N/A 03 February 2011
SH08 - Notice of name or other designation of class of shares 03 February 2011
AP01 - Appointment of director 02 February 2011
RESOLUTIONS - N/A 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 19 August 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 15 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 27 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 01 October 2004
RESOLUTIONS - N/A 19 August 2004
169 - Return by a company purchasing its own shares 16 August 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 18 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 22 July 2002
395 - Particulars of a mortgage or charge 18 June 2002
363s - Annual Return 20 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
225 - Change of Accounting Reference Date 06 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
MEM/ARTS - N/A 12 October 2000
CERTNM - Change of name certificate 09 October 2000
RESOLUTIONS - N/A 06 October 2000
RESOLUTIONS - N/A 06 October 2000
123 - Notice of increase in nominal capital 06 October 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 29 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.