About

Registered Number: 03989421
Date of Incorporation: 10/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, GL2 4PA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.