Advanced company searchLink opens in new window

APPROVED WINDSCREENS LIMITED

Company number 03367746

Filter by category

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)
08 Nov 2001 AA Total exemption small company accounts made up to 31 May 2001
06 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2001 363s Return made up to 09/05/01; full list of members
18 Jun 2001 287 Registered office changed on 18/06/01 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB
18 Jun 2001 288a New secretary appointed
18 Jun 2001 288b Secretary resigned
24 Aug 2000 AA Full accounts made up to 31 May 2000
07 Jun 2000 363s Return made up to 09/05/00; full list of members
16 Feb 2000 288c Secretary's particulars changed
13 Jan 2000 287 Registered office changed on 13/01/00 from: essex house 137-141 kings road brentwood essex CM14 4EG
02 Sep 1999 AA Full accounts made up to 31 May 1999
09 Jun 1999 363s Return made up to 09/05/99; no change of members
05 Aug 1998 AA Full accounts made up to 31 May 1998
01 Jun 1998 363s Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
14 Jan 1998 88(2)R Ad 09/05/97--------- £ si 99@1=99 £ ic 1/100
14 Jan 1998 288b Director resigned
16 May 1997 288b Secretary resigned
16 May 1997 288b Director resigned
16 May 1997 288a New secretary appointed
16 May 1997 288a New director appointed
16 May 1997 288a New director appointed
16 May 1997 287 Registered office changed on 16/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP