Date | Description |
2024-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2024 FROM
C/O JT MAXWELL LIMITED 169 UNION STREET
OLDHAM
OL1 1TD
UNITED KINGDOM |
2024-10-23 |
delete address 17 Mark Road, Hemel Hempstead HP2 7BN |
2024-09-21 |
delete address 17 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7BN |
2024-09-21 |
insert address 9-11 Queensway
Hemel Hempstead
HP1 1JS |
2024-08-20 |
delete address Sherbourne Farm
Shere Road
Guildford
GU5 9BW |
2024-08-20 |
delete alias Insulating Windows Limited |
2024-08-20 |
delete index_pages_linkeddomain which.co.uk |
2024-08-20 |
delete phone 01483 346424 |
2024-08-20 |
delete registration_number 6070334 |
2024-08-20 |
delete registration_number FRN 931735 |
2024-08-20 |
insert registration_number 12621058 |
2024-08-08 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2024-07-19 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2024 FROM
17 MARK ROAD
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HP2 7BN
ENGLAND |
2024-07-19 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-07-19 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-06-04 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-05-28 |
update statutory_documents FIRST GAZETTE |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/24, NO UPDATES |
2023-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCBRIDE |
2023-08-30 |
update website_status FlippedRobots => OK |
2023-08-11 |
update website_status OK => FlippedRobots |
2023-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENE I'ANSON |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES |
2022-10-20 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-19 |
delete source_ip 178.62.17.49 |
2022-09-19 |
insert source_ip 165.227.225.138 |
2022-06-29 |
update statutory_documents DIRECTOR APPOINTED MR DENE I'ANSON |
2022-06-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN BENNETT |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES |
2021-12-14 |
delete address 5 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7BN |
2021-12-14 |
insert address 17 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7BN |
2021-12-14 |
insert address 17 Mark Road, Hemel Hempstead HP2 7BN |
2021-12-14 |
update primary_contact 5 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7BN => 17 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7BN |
2021-10-07 |
delete address 5 MARK ROAD HEMEL HEMPSTEAD HETFORDSHIRE HP2 7BN |
2021-10-07 |
insert address 17 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD ENGLAND HP2 7BN |
2021-10-07 |
update registered_address |
2021-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2021 FROM
5 MARK ROAD
HEMEL HEMPSTEAD
HETFORDSHIRE
HP2 7BN |
2021-05-19 |
insert address Sherbourne Farm
Shere Road
Guildford
GU5 9BW |
2021-05-19 |
insert registration_number FRN 931735 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
2020-09-21 |
insert support_emails cu..@insulatingwindows.co.uk |
2020-09-21 |
insert email cu..@insulatingwindows.co.uk |
2020-09-21 |
insert index_pages_linkeddomain trustmark.org.uk |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-28 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
2020-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MCBRIDE / 09/04/2019 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2020-01-06 |
delete source_ip 52.56.236.175 |
2020-01-06 |
insert source_ip 178.62.17.49 |
2019-07-07 |
insert address 5 Mark Road, Hemel Hempstead HP2 7BN |
2019-07-07 |
insert registration_number 6070334 |
2019-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCBRIDE |
2019-04-09 |
update statutory_documents CESSATION OF GRANT MICHAEL GUTTERIDGE AS A PSC |
2019-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT GUTTERIDGE |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-18 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MCBRIDE |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-16 |
delete about_pages_linkeddomain icaal.co.uk |
2018-02-16 |
delete contact_pages_linkeddomain icaal.co.uk |
2018-02-16 |
delete index_pages_linkeddomain icaal.co.uk |
2018-02-15 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2018-01-04 |
delete source_ip 212.53.86.164 |
2018-01-04 |
insert source_ip 52.56.236.175 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2017-02-08 |
update website_status FlippedRobots => OK |
2017-02-08 |
delete source_ip 89.145.89.100 |
2017-02-08 |
insert source_ip 212.53.86.164 |
2016-12-26 |
update website_status EmptyPage => FlippedRobots |
2016-11-11 |
update website_status FlippedRobots => EmptyPage |
2016-11-05 |
update website_status OK => FlippedRobots |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-11 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-19 |
update statutory_documents 26/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-17 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-05-01 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-02-03 |
update statutory_documents 26/01/15 FULL LIST |
2015-01-05 |
update website_status EmptyPage => OK |
2014-12-05 |
update website_status OK => EmptyPage |
2014-10-07 |
update returns_last_madeup_date 2014-01-26 => 2014-05-01 |
2014-09-02 |
update statutory_documents 01/05/14 FULL LIST |
2014-07-19 |
insert address 5 Mark Road, Hemel Hempstead, Hertfordshire. HP2 7BN |
2014-05-16 |
update statutory_documents DIRECTOR APPOINTED MR GRANT MICHAEL GUTTERIDGE |
2014-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKMAN |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-27 |
update statutory_documents 26/01/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-05 |
update statutory_documents 26/01/13 FULL LIST |
2013-01-29 |
update statutory_documents AMENDED 288C FORM |
2013-01-23 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-03-20 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 26/01/12 FULL LIST |
2011-03-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 26/01/11 FULL LIST |
2010-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2010-03-03 |
update statutory_documents 26/01/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN BLACKMAN / 02/02/2010 |
2009-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BRISTOW |
2009-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY BRISTOW |
2009-10-19 |
update statutory_documents PREVEXT FROM 31/01/2009 TO 30/06/2009 |
2009-09-02 |
update statutory_documents COMPANY NAME CHANGED I.W.L. HOME IMPROVEMENTS LIMITED
CERTIFICATE ISSUED ON 03/09/09 |
2009-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2009 FROM
COURTWAY HOUSE
129 HAMLET COURT ROAD
WESTCLIFF-ON-SEA
ESSEX
SS0 7EW |
2009-05-05 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED GARY JOHN BRISTOW |
2009-05-05 |
update statutory_documents DIRECTOR APPOINTED KENNETH ALAN BLACKMAN |
2009-05-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN GERSHLICK |
2009-05-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AMELIA HAYES |
2009-05-05 |
update statutory_documents COMPANY NAME CHANGED JEFFERIES ESSEX NOMINEE (NO 102) LIMITED
CERTIFICATE ISSUED ON 06/05/09 |
2009-01-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMELIA HAYES / 25/07/2008 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0TW |
2007-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-22 |
update statutory_documents SECRETARY RESIGNED |
2007-03-19 |
update statutory_documents COMPANY NAME CHANGED
TFT (NO 3) LIMITED
CERTIFICATE ISSUED ON 19/03/07 |
2007-02-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |