About

Registered Number: 04620194
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Stansted Park Garden Centre, Stansted Park, Rowlands Castle, Hampshire, PO9 6DX

 

Based in Rowlands Castle in Hampshire, Wonderful Windows & Conservatories Ltd was founded on 18 December 2002. The companies directors are listed as Hoare, Angela, Hunter, Jonathon Bruce, Woodward, Anna, Wrenn, Rhondda Kay, Hoare, Alan. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Jonathon Bruce 13 October 2005 - 1
HOARE, Alan 13 October 2005 28 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HOARE, Angela 02 December 2010 - 1
WOODWARD, Anna 01 September 2006 08 April 2010 1
WRENN, Rhondda Kay 04 November 2005 01 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CH01 - Change of particulars for director 17 March 2020
CH03 - Change of particulars for secretary 17 March 2020
CH01 - Change of particulars for director 17 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 04 February 2011
AP03 - Appointment of secretary 11 January 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 15 July 2010
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
AD01 - Change of registered office address 25 May 2010
TM02 - Termination of appointment of secretary 16 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
RESOLUTIONS - N/A 31 January 2010
CONNOT - N/A 31 January 2010
AA - Annual Accounts 17 September 2009
287 - Change in situation or address of Registered Office 25 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 05 January 2005
AA - Annual Accounts 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
287 - Change in situation or address of Registered Office 16 July 2004
363s - Annual Return 06 July 2004
DISS6 - Notice of striking-off action suspended 15 June 2004
GAZ1 - First notification of strike-off action in London Gazette 01 June 2004
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.