Timber Windows.Com LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MUMFORD & WOOD LIMITED
MUMFORD & WOOD LTD
CLEARWOOD WINDOWS AND DOORS LIMITED
DALE WINDOWS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06419441 |
Record last updated | Sunday, April 20, 2025 5:39:54 AM UTC |
Official Address | The Performance Window Group Ltd Tower Business Park Kelvedon Road Tiptree There are 4 companies registered at this street |
Locality | Tiptree |
Region | Essex, England |
Postal Code | CO50LX |
Sector | Manufacture of other builders' carpentry and joinery |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 30, 2024 | Resignation of one Director (a man) |  |
Registry | Dec 21, 2023 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Jun 23, 2021 | Resignation of one Director (a man) |  |
Registry | Jun 23, 2021 | Two appointments: 2 companies |  |
Registry | Jun 23, 2021 | Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Nov 24, 2014 | Resignation of one Secretary (a man) |  |
Registry | Nov 24, 2014 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Feb 11, 2014 | Section 175 comp act 06 08 |  |
Registry | Dec 19, 2013 | Company name change |  |
Registry | Dec 19, 2013 | Change of name certificate |  |
Registry | Nov 6, 2013 | Annual return |  |
Financials | May 31, 2013 | Annual accounts |  |
Registry | Nov 7, 2012 | Annual return |  |
Financials | Oct 2, 2012 | Annual accounts |  |
Registry | Apr 16, 2012 | Company name change |  |
Registry | Apr 13, 2012 | Change of name certificate |  |
Registry | Apr 13, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Apr 13, 2012 | Company name change |  |
Registry | Mar 16, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Nov 10, 2011 | Annual return |  |
Financials | Oct 5, 2011 | Annual accounts |  |
Registry | Dec 9, 2010 | Annual return |  |
Financials | Oct 2, 2010 | Annual accounts |  |
Registry | Jun 30, 2010 | Particulars of a mortgage or charge |  |
Registry | Apr 27, 2010 | Change of name certificate |  |
Registry | Apr 27, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Apr 27, 2010 | Company name change |  |
Registry | Mar 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 3, 2010 | Change of particulars for director |  |
Registry | Nov 17, 2009 | Annual return |  |
Registry | Nov 17, 2009 | Change of particulars for director |  |
Registry | Nov 17, 2009 | Change of particulars for director 6419... |  |
Registry | Nov 17, 2009 | Change of particulars for director |  |
Registry | Jul 18, 2009 | Particulars of a mortgage or charge |  |
Financials | Jul 14, 2009 | Annual accounts |  |
Registry | Mar 2, 2009 | Change of accounting reference date |  |
Registry | Mar 2, 2009 | Section 175 comp act 06 08 |  |
Registry | Nov 19, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 19, 2008 | Annual return |  |
Registry | Apr 9, 2008 | Appointment of a man as Director |  |
Registry | Mar 19, 2008 | Appointment of a man as Director and Managing Director |  |
Registry | Feb 19, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 6, 2007 | Two appointments: 2 men |  |