About

Registered Number: 03606190
Date of Incorporation: 29/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Flintstones, Broad Lane, Bracknell, Berkshire, RG12 9BX

 

Window Wize Energy & Conservation Ltd was registered on 29 July 1998 and are based in Bracknell in Berkshire, it's status is listed as "Active". The companies directors are listed as Bannister, Deborah Ruth, Griffiths, David Christopher Charles, Thomas, Ann Mary, Parry, Ceinwen Delyth, Thomas, Ann Mary. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David Christopher Charles 16 August 2002 - 1
PARRY, Ceinwen Delyth 29 July 1998 30 October 2000 1
THOMAS, Ann Mary 30 October 2000 16 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Deborah Ruth 30 October 2000 - 1
THOMAS, Ann Mary 29 July 1998 30 October 2000 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 17 May 2014
AR01 - Annual Return 17 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2013
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 06 November 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 17 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 26 May 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 24 July 2002
287 - Change in situation or address of Registered Office 14 March 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 23 May 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 25 September 2000
225 - Change of Accounting Reference Date 16 November 1999
363s - Annual Return 06 October 1999
288b - Notice of resignation of directors or secretaries 04 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.