About

Registered Number: 03263838
Date of Incorporation: 16/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Style House, Eldon Place, Bradford, West Yorkshire, BD1 3AZ

 

Windowstyle Uk Ltd was founded on 16 October 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKWOOD, Edward 23 October 1996 30 April 1998 1
YOUEL, Alan 23 October 1996 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Christine Diane 30 April 1998 06 April 2000 1
SELLERS, Martin John 23 October 1996 21 April 1997 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 27 April 2017
CH01 - Change of particulars for director 01 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 21 September 2011
CH03 - Change of particulars for secretary 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
TM01 - Termination of appointment of director 06 May 2011
AUD - Auditor's letter of resignation 12 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 15 September 2010
SH01 - Return of Allotment of shares 24 February 2010
TM01 - Termination of appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 November 2008
AAMD - Amended Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 04 July 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 25 November 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 13 August 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 30 October 2001
225 - Change of Accounting Reference Date 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
395 - Particulars of a mortgage or charge 24 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 25 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
363s - Annual Return 15 February 1999
395 - Particulars of a mortgage or charge 16 October 1998
AA - Annual Accounts 30 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AUD - Auditor's letter of resignation 05 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 30 January 1998
225 - Change of Accounting Reference Date 06 May 1997
287 - Change in situation or address of Registered Office 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 20 November 1996
NEWINC - New incorporation documents 16 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 February 2010 Fully Satisfied

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Debenture 18 April 2001 Fully Satisfied

N/A

Debenture 08 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.