-
CHASE WINDOW COMPANY HOLDINGS LIMITED - Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 07445537
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite I Windrush Court
- Abingdon Business Park
- Abingdon
- Oxfordshire
- OX14 1SY
- United Kingdom Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY, United Kingdom UK
Management
- Managing Directors
- WOODHATCH, Gary
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-19
- Age Of Company 2010-11-19 13 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mrs Joanne Woodhatch
- Mr Gary Woodhatch
- -
- -
- Artemas Joseph Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-11-19
- Annual Return
- Due Date: 2022-03-13
- Last Date: 2021-02-27
-
CHASE WINDOW COMPANY HOLDINGS LIMITED Company Description
- CHASE WINDOW COMPANY HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07445537. Its current trading status is "live". It was registered 2010-11-19. It has declared SIC or NACE codes as "74990". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-11-19.It can be contacted at Suite I Windrush Court .
Get CHASE WINDOW COMPANY HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chase Window Company Holdings Limited - Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
- 2010-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHASE WINDOW COMPANY HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-secretary-company-with-name-termination-date (2021-03-01) - TM02
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
-
confirmation-statement-with-updates (2021-03-01) - CS01
-
gazette-notice-compulsory (2021-06-08) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-07-10) - DISS16(SOAS)
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-02-27) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-28) - PSC02
-
appoint-person-secretary-company-with-name-date (2020-09-17) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-17) - AD01
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
notification-of-a-person-with-significant-control (2020-12-04) - PSC01
-
change-to-a-person-with-significant-control (2020-10-05) - PSC05
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
-
change-person-director-company-with-change-date (2020-10-05) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
confirmation-statement-with-updates (2019-04-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
confirmation-statement-with-updates (2018-05-09) - CS01
-
notification-of-a-person-with-significant-control (2018-04-20) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-20) - PSC09
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-05-09) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
gazette-filings-brought-up-to-date (2015-04-29) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
change-person-director-company-with-change-date (2015-04-27) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-22) - AD01
-
gazette-notice-compulsory (2015-03-24) - GAZ1
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-09-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
change-person-director-company-with-change-date (2011-11-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-11-24) - AA
-
change-registered-office-address-company-with-date-old-address (2011-09-07) - AD01
-
change-account-reference-date-company-current-shortened (2011-02-16) - AA01
-
capital-allotment-shares (2011-01-17) - SH01
-
change-account-reference-date-company-current-extended (2011-01-10) - AA01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-12-15) - AP01
-
termination-director-company-with-name (2010-11-19) - TM01
-
incorporation-company (2010-11-19) - NEWINC