THE WINDOW CENTRE (ATHERTON) LIMITED

Unit 9 Prestwich Industrial Estate Coal Pit Lane Unit 9 Prestwich Industrial Estate Coal Pit Lane, Manchester, M46 0FY, England
StatusACTIVE
Company No.06951954
CategoryPrivate Limited Company
Incorporated03 Jul 2009
Age15 years, 1 day
JurisdictionEngland Wales

SUMMARY

THE WINDOW CENTRE (ATHERTON) LIMITED is an active private limited company with number 06951954. It was incorporated 15 years, 1 day ago, on 03 July 2009. The company address is Unit 9 Prestwich Industrial Estate Coal Pit Lane Unit 9 Prestwich Industrial Estate Coal Pit Lane, Manchester, M46 0FY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-08

Old address: 76 Factory Street West Atherton Manchester M46 0EF England

New address: Unit 9 Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0FY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-28

Old address: Unit P Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0FY

New address: 76 Factory Street West Atherton Manchester M46 0EF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Paul Brian Bescoby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Paul Brian Bescoby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: 360 Hollins Lane Unsworth Bury Lancashire BL9 8BS

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cass

Documents

View document PDF

Annual return company with made up date

Date: 24 Aug 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Meadows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Barker

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Paul Bescoby

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Robert Cass

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Meadows

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed paul bescoby

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed sandra meadows

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed robert cass

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 03 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLINGERS LIMITED

188 RECTORY LANE,SIDCUP,DA14 5BS

Number:09331095
Status:ACTIVE
Category:Private Limited Company

BEST DIAMOND SERVICES LTD

58 FORGE WAY,SOUTHEND-ON-SEA,SS1 2ZS

Number:09430998
Status:ACTIVE
Category:Private Limited Company

BLOCKBUY LIMITED

UNIT 6A STATION ROAD,RICHMOND,DL10 7SN

Number:07604521
Status:ACTIVE
Category:Private Limited Company

GREEN VALLEY LANDSCAPES LTD

107 SOUTH PARK ROAD,LONDON,SW19 8RU

Number:11212327
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LARK MEADOW MANAGEMENT COMPANY LIMITED

ESTUARY HOUSE,COLCHESTER,CO2 8HA

Number:10620634
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE APPLIANCE SHOP ONLINE LTD

LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP

Number:10833443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source