Founded in 2000, Window Widgets (2006) Ltd have registered office in Gloucester, it's status at Companies House is "Active". The current directors of Window Widgets (2006) Ltd are Bennett, Julie Margaret, Murphy, Rose, Pigott, Gregory Michael, Chapman, Christopher James. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Christopher James | 09 April 2015 | 29 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Julie Margaret | 10 May 2000 | 01 June 2003 | 1 |
MURPHY, Rose | 29 January 2018 | 13 December 2019 | 1 |
PIGOTT, Gregory Michael | 09 April 2015 | 29 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 May 2020 | |
MR01 - N/A | 19 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 18 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 2019 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
TM02 - Termination of appointment of secretary | 16 December 2019 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
TM02 - Termination of appointment of secretary | 16 December 2019 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
PSC02 - N/A | 16 December 2019 | |
AD01 - Change of registered office address | 16 December 2019 | |
AP01 - Appointment of director | 16 December 2019 | |
PSC07 - N/A | 16 December 2019 | |
AP01 - Appointment of director | 16 December 2019 | |
AP01 - Appointment of director | 16 December 2019 | |
AP01 - Appointment of director | 16 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 10 May 2019 | |
AA01 - Change of accounting reference date | 07 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 March 2019 | |
AA - Annual Accounts | 18 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
TM01 - Termination of appointment of director | 24 October 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
CS01 - N/A | 22 May 2018 | |
MR04 - N/A | 06 February 2018 | |
MR04 - N/A | 06 February 2018 | |
MR04 - N/A | 06 February 2018 | |
AD01 - Change of registered office address | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 04 February 2018 | |
TM02 - Termination of appointment of secretary | 04 February 2018 | |
AP04 - Appointment of corporate secretary | 04 February 2018 | |
AP03 - Appointment of secretary | 04 February 2018 | |
TM01 - Termination of appointment of director | 04 February 2018 | |
TM01 - Termination of appointment of director | 04 February 2018 | |
TM01 - Termination of appointment of director | 04 February 2018 | |
TM01 - Termination of appointment of director | 04 February 2018 | |
TM01 - Termination of appointment of director | 04 February 2018 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 24 May 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
AP01 - Appointment of director | 27 April 2017 | |
CH01 - Change of particulars for director | 10 February 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
AA - Annual Accounts | 16 November 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AAMD - Amended Accounts | 19 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 05 June 2015 | |
RESOLUTIONS - N/A | 24 April 2015 | |
AP03 - Appointment of secretary | 16 April 2015 | |
AP01 - Appointment of director | 16 April 2015 | |
AP01 - Appointment of director | 16 April 2015 | |
AP01 - Appointment of director | 16 April 2015 | |
TM02 - Termination of appointment of secretary | 16 April 2015 | |
AA01 - Change of accounting reference date | 16 April 2015 | |
MR01 - N/A | 14 April 2015 | |
MR01 - N/A | 14 April 2015 | |
MR01 - N/A | 13 April 2015 | |
RP04 - N/A | 25 March 2015 | |
RP04 - N/A | 25 March 2015 | |
RP04 - N/A | 25 March 2015 | |
RP04 - N/A | 25 March 2015 | |
AA - Annual Accounts | 06 March 2015 | |
RP04 - N/A | 06 March 2015 | |
MR04 - N/A | 15 January 2015 | |
AR01 - Annual Return | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
CH03 - Change of particulars for secretary | 15 May 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AD01 - Change of registered office address | 23 April 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2008 | |
363a - Annual Return | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363s - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363s - Annual Return | 24 August 2006 | |
CERTNM - Change of name certificate | 06 June 2006 | |
AA - Annual Accounts | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
363s - Annual Return | 02 July 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 07 July 2004 | |
287 - Change in situation or address of Registered Office | 04 March 2004 | |
AA - Annual Accounts | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
363s - Annual Return | 17 May 2003 | |
AA - Annual Accounts | 07 February 2003 | |
287 - Change in situation or address of Registered Office | 18 July 2002 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 18 May 2001 | |
395 - Particulars of a mortgage or charge | 22 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 24 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2000 | |
NEWINC - New incorporation documents | 10 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2019 | Outstanding |
N/A |
A registered charge | 09 April 2015 | Fully Satisfied |
N/A |
A registered charge | 09 April 2015 | Fully Satisfied |
N/A |
A registered charge | 09 April 2015 | Fully Satisfied |
N/A |
Debenture | 17 July 2000 | Fully Satisfied |
N/A |