Advanced company searchLink opens in new window

THE METAL WINDOW COMPANY LIMITED

Company number 02881879

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
29 Aug 2023 AD01 Registered office address changed from Wychwood Business Centre Milton Road Shipton-Under-Wychwood Oxfordshire OX7 6XU England to Unit T1 Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ on 29 August 2023
01 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
15 Jan 2023 AP01 Appointment of Mr Adrian Wheale as a director on 4 January 2023
15 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
15 Nov 2022 TM01 Termination of appointment of Nicholas John Cockayne as a director on 31 October 2022
03 Nov 2022 CC04 Statement of company's objects
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2022 TM01 Termination of appointment of Simon David Pitcher as a director on 14 July 2022
13 Mar 2022 CH01 Director's details changed for Mr Stephen John Webber on 10 March 2022
13 Mar 2022 CH01 Director's details changed for Mr Simon David Pitcher on 10 March 2022
13 Mar 2022 CH01 Director's details changed for Mr Peter Paul Daniel on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY to Wychwood Business Centre Milton Road Shipton-Under-Wychwood Oxfordshire OX7 6XU on 10 March 2022
09 Mar 2022 AP03 Appointment of Mr Peter Paul Daniel as a secretary on 3 March 2022
08 Mar 2022 TM02 Termination of appointment of Valerie King as a secretary on 3 March 2022
08 Mar 2022 TM02 Termination of appointment of Peter James King as a secretary on 3 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
01 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
16 Sep 2021 CH01 Director's details changed for Mr Peter Daniel on 16 September 2021
14 May 2021 AA Total exemption full accounts made up to 31 May 2020
23 Apr 2021 CH01 Director's details changed for Mr Simon David Pitcher on 22 April 2020
23 Apr 2021 AP01 Appointment of Mrs Maureen Janice Jamieson as a director on 22 April 2021
22 Apr 2021 AP03 Appointment of Mrs Maureen Janice Jamieson as a secretary on 22 April 2021