About

Registered Number: 02842431
Date of Incorporation: 05/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 5i Main Drive, East Lane, Wembley, Middlesex, HA9 7NA,

 

Based in Middlesex, Windowland (UK) Ltd was registered on 05 August 1993, it's status is listed as "Active". The companies directors are Popat, Dhiren, Popat, Sheela. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPAT, Dhiren 01 September 2000 - 1
POPAT, Sheela 30 July 1993 01 September 2000 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 23 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 24 May 2017
AD01 - Change of registered office address 31 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 31 August 2010
AR01 - Annual Return 05 August 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 24 August 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 22 June 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 28 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1994
288 - N/A 17 August 1993
NEWINC - New incorporation documents 05 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.