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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 29 May 2002 | Outstanding |
N/A |