AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087167130003, created on 2023-07-03
filed on: 4th, July 2023
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 087167130002, created on 2023-06-27
filed on: 28th, June 2023
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 087167130001 in full
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-20
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-30
filed on: 22nd, November 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2022-01-31 to 2022-01-30
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-02
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-08
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-08
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 2020-10-31 to 2021-01-31
filed on: 13th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 20th, July 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2019-09-30
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-04
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 6th, August 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2019-02-21
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 26th, April 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017-06-29 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-10-31
filed on: 6th, April 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-12-10 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-08 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-07-23 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-16
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-26 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-16
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-03
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-21 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-21 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-04
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-21 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 087167130001, created on 2015-05-06
filed on: 8th, May 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2014-10-31
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-03-04
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-04 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-16 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed chigwell bifold doors and windows LTDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-18
filed on: 18th, August 2014
| resolution
|
|
CERTNM |
Company name changed chigwell windows and bi-fold doors LTDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed simply sax LTDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12E Manor Road London N16 5SA England on 2014-01-16
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Arron House Forest Road Hainault Business Park Ilford Essex IG6 3JP on 2014-01-16
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-01-16 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-16 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-16: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, October 2013
| incorporation
|
|