THE WINDOW FILM COMPANY UK - History of Changes


DateDescription
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-29 => 2022-09-29
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-28 update statutory_documents 29/09/22 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-29
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-20 update statutory_documents 29/09/21 TOTAL EXEMPTION FULL
2021-10-05 delete email co..@windowfilm.co.uk
2021-10-05 insert email fo..@windowfilm.co.uk
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-29 => 2020-09-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-28 update statutory_documents 29/09/20 TOTAL EXEMPTION FULL
2021-05-27 delete alias Window Film Co
2021-04-11 insert alias Window Film Co
2020-10-03 insert email co..@windowfilm.co.uk
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-29 => 2019-09-29
2020-07-08 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-29 update statutory_documents 29/09/19 TOTAL EXEMPTION FULL
2020-01-26 delete about_pages_linkeddomain ais-interiors.org.uk
2020-01-26 delete about_pages_linkeddomain ggf.org.uk
2020-01-26 delete about_pages_linkeddomain myglazing.com
2020-01-26 insert about_pages_linkeddomain iwfa.com
2020-01-26 insert about_pages_linkeddomain thefis.org
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-29
2019-10-07 update accounts_next_due_date 2019-09-18 => 2020-06-29
2019-09-18 update statutory_documents 29/09/18 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-07-08 update account_ref_day 30 => 29
2019-07-08 update accounts_next_due_date 2019-06-30 => 2019-09-18
2019-06-18 update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018
2019-02-15 delete address 25 Britton Street Clerkenwell London EC1M 5TY
2019-02-15 insert address 12 Melcombe Place Marylebone London NW1 6JJ
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-08-06 delete phone 020 3582 4861
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-18 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-06-17 insert alias The Window Film Company UK Limited
2018-06-17 insert alias Window Film Company UK Limited
2018-06-17 insert email su..@windowfilm.co.uk
2018-06-17 insert terms_pages_linkeddomain ec.europa.eu
2017-12-25 delete source_ip 46.38.160.191
2017-12-25 insert source_ip 51.140.37.241
2017-11-16 insert person JoJo CoCo
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-28 delete phone 0121 667 6967
2016-10-28 delete phone 01494 854154
2016-10-28 delete phone 01494 854155
2016-10-28 delete phone 01494 854204
2016-10-28 delete phone 01494 857721
2016-10-28 delete phone 020 3411 9685
2016-10-28 delete phone 020 3468 8567
2016-10-28 delete phone 020 3582 4408
2016-10-28 delete phone 020 3582 4857
2016-10-28 delete phone 020 3582 5539
2016-10-28 delete phone 020 3603 2385
2016-10-28 insert phone 0121 270 2250
2016-10-28 insert phone 020 3326 1718
2016-09-30 delete phone 0121 314 4983
2016-09-30 delete phone 01494 853409
2016-09-30 delete phone 01494 853414
2016-09-30 delete phone 01494 853422
2016-09-30 delete phone 020 3051 2161
2016-09-30 delete phone 020 3432 9971
2016-09-30 delete phone 020 3582 4404
2016-09-30 delete phone 020 3582 4862
2016-09-30 delete phone 020 3603 1268
2016-09-30 delete phone 020 3740 4777
2016-09-30 delete phone 020 3811 1980
2016-09-30 insert phone 0121 667 6967
2016-09-30 insert phone 01494 854011
2016-09-30 insert phone 01494 854155
2016-09-30 insert phone 01494 857721
2016-09-30 insert phone 020 3411 9685
2016-09-30 insert phone 020 3468 8567
2016-09-30 insert phone 020 3582 4857
2016-09-30 insert phone 020 3582 4860
2016-09-30 insert phone 020 3603 2385
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-02 delete phone 0121 392 8237
2016-09-02 delete phone 01494 853275
2016-09-02 delete phone 01494 853621
2016-09-02 delete phone 020 3582 4859
2016-09-02 delete phone 020 3603 7656
2016-09-02 insert phone 0121 314 4983
2016-09-02 insert phone 01494 853352
2016-09-02 insert phone 01494 853409
2016-09-02 insert phone 01494 853414
2016-09-02 insert phone 01494 853422
2016-09-02 insert phone 01494 857704
2016-09-02 insert phone 020 3432 9971
2016-09-02 insert phone 020 3468 1004
2016-09-02 insert phone 020 3582 4404
2016-09-02 insert phone 020 3603 1268
2016-09-02 insert phone 020 3740 4777
2016-07-23 delete phone 0121 667 9775
2016-07-23 delete phone 01494 853093
2016-07-23 delete phone 01494 853350
2016-07-23 delete phone 01494 854011
2016-07-23 delete phone 01494 858020
2016-07-23 delete phone 020 3468 8076
2016-07-23 delete phone 020 3582 4404
2016-07-23 delete phone 020 3603 9059
2016-07-23 delete phone 020 3627 3874
2016-07-23 insert phone 0121 392 8237
2016-07-23 insert phone 01494 853275
2016-07-23 insert phone 01494 853428
2016-07-23 insert phone 01494 853621
2016-07-23 insert phone 01494 854246
2016-07-23 insert phone 01494 857743
2016-07-23 insert phone 020 3582 4859
2016-07-23 insert phone 020 3603 7656
2016-07-23 insert phone 020 3627 7350
2016-07-23 insert phone 020 3740 4774
2016-07-23 insert phone 020 3811 1980
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-12 delete phone 01494 853253
2016-06-12 delete phone 01494 853419
2016-06-12 delete phone 01494 853428
2016-06-12 delete phone 020 3432 0665
2016-06-12 delete phone 020 3582 4409
2016-06-12 delete phone 020 3603 2386
2016-06-12 delete phone 020 3603 7656
2016-06-12 delete phone 020 3642 3048
2016-06-12 delete phone 020 3642 4876
2016-06-12 delete phone 020 3740 4776
2016-06-12 delete phone 020 3740 8933
2016-06-12 insert about_pages_linkeddomain myglazing.com
2016-06-12 insert phone 0121 667 9775
2016-06-12 insert phone 01494 853350
2016-06-12 insert phone 01494 858020
2016-06-12 insert phone 020 3468 2634
2016-06-12 insert phone 020 3468 8076
2016-06-12 insert phone 020 3468 9674
2016-06-12 insert phone 020 3582 4865
2016-06-12 insert phone 020 3603 9059
2016-06-12 insert phone 020 3627 3874
2016-06-12 insert phone 020 3642 4869
2016-06-12 insert phone 020 3740 4775
2016-06-12 insert registration_number 3625358
2016-06-12 insert vat 697 6886 40
2016-03-31 delete phone 0121 667 4835
2016-03-31 delete phone 01494 853273
2016-03-31 delete phone 01494 853635
2016-03-31 delete phone 01494 854013
2016-03-31 delete phone 020 3432 9971
2016-03-31 delete phone 020 3468 8070
2016-03-31 delete phone 020 3582 4401
2016-03-31 delete phone 020 3603 0435
2016-03-31 delete phone 020 3603 7660
2016-03-31 delete phone 020 3740 4797
2016-03-31 insert phone 0121 667 4885
2016-03-31 insert phone 01494 853253
2016-03-31 insert phone 01494 853419
2016-03-31 insert phone 01494 854011
2016-03-31 insert phone 020 3582 4409
2016-03-31 insert phone 020 3603 2386
2016-03-31 insert phone 020 3603 7656
2016-03-31 insert phone 020 3642 4876
2016-03-31 insert phone 020 3642 7491
2016-02-11 delete phone 01494 854016
2016-02-11 delete phone 01494 854407
2016-02-11 delete phone 01494 857149
2016-02-11 delete phone 01494 858020
2016-02-11 delete phone 020 3468 8342
2016-02-11 delete phone 020 3582 4858
2016-02-11 delete phone 020 3582 5539
2016-02-11 delete phone 020 3740 4795
2016-02-11 delete phone 020 3811 1980
2016-02-11 insert phone 01494 853635
2016-02-11 insert phone 01494 853812
2016-02-11 insert phone 01494 854013
2016-02-11 insert phone 020 3468 8070
2016-02-11 insert phone 020 3582 4401
2016-02-11 insert phone 020 3603 0435
2016-02-11 insert phone 020 3603 7660
2016-02-11 insert phone 020 3642 3048
2016-02-11 insert phone 020 3740 4797
2016-01-13 delete phone 01494 853416
2016-01-13 delete phone 01494 854205
2016-01-13 delete phone 01494 857366
2016-01-13 delete phone 01494 857743
2016-01-13 delete phone 020 3432 9956
2016-01-13 delete phone 020 3432 9962
2016-01-13 delete phone 020 3468 8188
2016-01-13 delete phone 020 3582 4409
2016-01-13 delete phone 020 3603 5069
2016-01-13 delete phone 020 3603 6287
2016-01-13 insert phone 0121 667 9391
2016-01-13 insert phone 020 3468 8342
2016-01-13 insert phone 020 3582 5539
2016-01-13 insert phone 020 3740 4776
2016-01-13 insert phone 020 3740 4795
2015-11-04 delete phone 0121 667 4542
2015-11-04 delete phone 01494 853273
2015-11-04 delete phone 01494 853524
2015-11-04 delete phone 01494 854151
2015-11-04 delete phone 020 3411 7190
2015-11-04 delete phone 020 3582 4401
2015-11-04 delete phone 020 3740 4797
2015-11-04 delete phone 020 3773 1909
2015-11-04 insert phone 0121 314 4983
2015-11-04 insert phone 01494 853416
2015-11-04 insert phone 01494 857366
2015-11-04 insert phone 01494 857743
2015-11-04 insert phone 020 3432 9956
2015-11-04 insert phone 020 3432 9962
2015-11-04 insert phone 020 3432 9971
2015-11-04 insert phone 020 3468 2634
2015-11-04 insert phone 020 3468 8188
2015-11-04 insert phone 020 3582 4409
2015-11-04 insert phone 020 3603 2389
2015-11-04 insert phone 020 3603 5069
2015-11-04 insert phone 020 3603 6287
2015-10-09 delete address UNIT 6 ANGLO BUSINESS PARK ASHERIDGE ROAD CHESHAM BUCKS ENGLAND HP5 2QA
2015-10-09 insert address UNIT 6 ANGLO BUSINESS PARK ASHERIDGE ROAD CHESHAM BUCKS HP5 2QA
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-09 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 delete phone 0121 270 2250
2015-10-07 delete phone 020 3326 1718
2015-10-07 insert phone 0121 667 4542
2015-10-07 insert phone 01494 853273
2015-10-07 insert phone 01494 853524
2015-10-07 insert phone 01494 854151
2015-10-07 insert phone 01494 854205
2015-10-07 insert phone 020 3411 7190
2015-10-07 insert phone 020 3582 4401
2015-10-07 insert phone 020 3582 4858
2015-10-07 insert phone 020 3740 4797
2015-10-07 insert phone 020 3773 1909
2015-10-07 insert phone 020 3811 1980
2015-09-22 update statutory_documents 02/09/15 FULL LIST
2015-09-09 delete address Unit 5 Power House, Higham Mead, Chesham, Buckinghamshire, HP5 2AH
2015-09-09 insert address Unit 6, Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-29 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 130
2015-04-14 update statutory_documents ADOPT ARTICLES 06/02/2015
2015-03-07 delete address UNIT 5 POWER HOUSE, HIGHAM MEAD CHESHAM BUCKS HP5 2AH
2015-03-07 insert address UNIT 6 ANGLO BUSINESS PARK ASHERIDGE ROAD CHESHAM BUCKS ENGLAND HP5 2QA
2015-03-07 update registered_address
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM UNIT 5 POWER HOUSE, HIGHAM MEAD CHESHAM BUCKS HP5 2AH
2015-02-12 insert address Unit 6 Anglo Business Park, Asheridge Road, Chesham, Bucks, HP5 2QA
2014-12-07 update num_mort_charges 3 => 4
2014-12-07 update num_mort_outstanding 3 => 4
2014-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036253580004
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update statutory_documents 02/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 02/09/13 FULL LIST
2013-08-29 delete phone 020 3326 1727
2013-08-29 insert phone 020 3582 4861
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-15 insert phone 020 3326 1718
2012-09-11 update statutory_documents 02/09/12 FULL LIST
2012-06-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-02-27 update statutory_documents ADOPT ARTICLES 02/02/2012
2012-02-27 update statutory_documents 02/02/12 STATEMENT OF CAPITAL GBP 120
2011-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-26 update statutory_documents 02/09/11 FULL LIST
2011-06-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GORDON CALCOTT / 19/04/2011
2011-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NERYS WYN CALCOTT / 19/04/2011
2011-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NERYS WYN CALCOTT / 19/04/2011
2010-09-16 update statutory_documents 02/09/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NERYS WYN CALCOTT / 01/10/2009
2010-06-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NERYS LUKES / 09/09/2008
2009-09-21 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-07-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 340 BERKHAMSTED ROAD CHESHAM BUCKINGHAMSHIRE HP5 3HF
2007-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-19 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents DIRECTOR RESIGNED
2006-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/06 FROM: UNIT 6 PARK HOUSE BUSINESS CENTRE DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DJ
2006-02-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 132-152 BROAD STREET CHESHAM BUCKINGHAMSHIRE HP5 3ED
2005-06-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-13 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-27 update statutory_documents RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2003-09-27 update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-06-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-04 update statutory_documents RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-07-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-03 update statutory_documents RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/00 FROM: SUITE 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1R 8QD
1999-10-07 update statutory_documents RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1998-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 132-152 BROAD STREET CHESHAM BUCKINGHAMSHIRE HP5 3ED
1998-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION