About

Registered Number: 05510048
Date of Incorporation: 15/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: New Estate House, Fremington, Barnstaple, Devon, EX31 3AZ

 

Windscreen & Tinting Express Ltd was registered on 15 July 2005 with its registered office in Devon, it's status is listed as "Active". The companies directors are listed as Cornish, Barry Mark, Cornish, Karen, Cornish, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNISH, Barry Mark 15 July 2005 - 1
CORNISH, Karen 17 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CORNISH, Karen 15 July 2005 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 25 July 2019
SH01 - Return of Allotment of shares 17 May 2019
TM02 - Termination of appointment of secretary 17 May 2019
AP01 - Appointment of director 17 May 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 31 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 17 July 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 17 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 04 September 2006
225 - Change of Accounting Reference Date 06 June 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.