About

Registered Number: 01986467
Date of Incorporation: 06/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Dragon Industrial Estate, Fitzherbert Road, Portsmouth, Hampshire, PO6 1SQ

 

Window Warehouse Ltd was established in 1986, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, John Nicholas 11 June 2004 - 1
CAKE, Malcolm Dennis N/A 26 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MCCALL, Nicola 26 October 2001 01 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 January 2015
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 05 January 2014
CH01 - Change of particulars for director 14 November 2013
MISC - Miscellaneous document 27 June 2013
MISC - Miscellaneous document 28 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 19 January 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 April 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 03 April 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 09 January 2006
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 22 December 2004
225 - Change of Accounting Reference Date 29 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 05 July 2002
AA - Annual Accounts 29 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 21 January 2002
169 - Return by a company purchasing its own shares 19 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
MEM/ARTS - N/A 07 December 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 18 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 31 January 1998
363s - Annual Return 06 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 26 January 1996
288 - N/A 21 September 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 18 February 1994
AA - Annual Accounts 18 February 1994
288 - N/A 18 February 1994
395 - Particulars of a mortgage or charge 26 October 1993
AA - Annual Accounts 09 February 1993
363b - Annual Return 09 February 1993
288 - N/A 28 January 1993
288 - N/A 21 July 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
AA - Annual Accounts 12 March 1992
363s - Annual Return 04 January 1992
287 - Change in situation or address of Registered Office 20 September 1991
AA - Annual Accounts 19 March 1991
288 - N/A 17 January 1991
363a - Annual Return 17 January 1991
363 - Annual Return 06 April 1990
AA - Annual Accounts 28 November 1989
SA - Shares agreement 20 September 1989
88(2)C - N/A 14 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
287 - Change in situation or address of Registered Office 10 January 1987
288 - N/A 10 January 1987
288 - N/A 03 December 1986
288 - N/A 16 September 1986
395 - Particulars of a mortgage or charge 09 September 1986
288 - N/A 11 July 1986
288 - N/A 03 July 1986
CERTNM - Change of name certificate 03 July 1986
287 - Change in situation or address of Registered Office 17 June 1986
NEWINC - New incorporation documents 06 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2006 Outstanding

N/A

Legal mortgage 25 October 1993 Fully Satisfied

N/A

Debenture 04 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.