High Wycombe
Buckinghamshire
HP11 1EL
Secretary Name | Timothy William Newman Bower |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 429 London Road High Wycombe Buckinghamshire HP11 1EL |
Director Name | Sharon Bower |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Stephen Grainger |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 461 London Road High Wycombe Bucks HP11 1EZ |
Website | gbwindows.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 510140 |
Telephone region | High Wycombe |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Stephen Grainger 50.00% Ordinary |
---|---|
1 at £1 | Timothy William Newman Bower 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,469 |
Cash | £94,321 |
Current Liabilities | £151,494 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Change of details for Timothy William Newman Bower as a person with significant control on 25 April 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
30 May 2023 | Notification of Sharon Bower as a person with significant control on 25 April 2023 (2 pages) |
25 May 2023 | Sub-division of shares on 25 April 2023 (4 pages) |
25 May 2023 | Resolutions
|
23 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
15 August 2022 | Termination of appointment of Stephen Grainger as a director on 1 January 2022 (1 page) |
8 March 2022 | Cessation of Stephen Grainger as a person with significant control on 10 January 2022 (1 page) |
8 March 2022 | Change of details for Timothy William Newman Bower as a person with significant control on 10 January 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
7 March 2022 | Resolutions
|
7 March 2022 | Purchase of own shares.
|
4 March 2022 | Cancellation of shares. Statement of capital on 10 January 2022
|
3 December 2021 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
28 August 2013 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Director's details changed for Timothy William Newman Bower on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Stephen Grainger on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Timothy William Newman Bower on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Timothy William Newman Bower on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Stephen Grainger on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Stephen Grainger on 1 October 2009 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH United Kingdom on 17 February 2010 (1 page) |
5 January 2010 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 January 2010 (1 page) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Director's change of particulars / stephen grainger / 20/03/2009 (1 page) |
2 July 2009 | Director's change of particulars / stephen grainger / 20/03/2009 (1 page) |
13 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
22 March 2008 | Company name changed south bucks windows LIMITED\certificate issued on 29/03/08 (2 pages) |
22 March 2008 | Company name changed south bucks windows LIMITED\certificate issued on 29/03/08 (2 pages) |
10 January 2008 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
10 January 2008 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
3 November 2007 | Resolutions
|
3 November 2007 | Resolutions
|
30 July 2007 | Incorporation (11 pages) |
30 July 2007 | Incorporation (11 pages) |