This company is commonly known as Window Boxes Limited. The company was founded 23 years ago and was given the registration number 04072760. The firm's registered office is in SLOUGH. You can find them at Grove Road, Burnham, Slough, Berkshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | WINDOW BOXES LIMITED |
---|---|---|
Company Number | : | 04072760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove Road, Burnham, Slough, Berkshire, SL1 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove Road, Burnham, Slough, SL1 8DT | Secretary | 01 September 2012 | Active |
Grove Road, Burnham, Slough, SL1 8DT | Secretary | 31 March 2012 | Active |
Grove Road, Burnham, Slough, SL1 8DT | Secretary | 31 March 2012 | Active |
Grove Road, Burnham, Slough, SL1 8DT | Director | 03 October 2000 | Active |
Grove Road, Burnham, Slough, SL1 8DT | Director | 20 December 2010 | Active |
Grove Road, Burnham, Slough, SL1 8DT | Director | 30 January 2017 | Active |
Grove Road, Burnham, Slough, SL1 8DT | Director | 03 October 2000 | Active |
Manor Farmhouse, Brightwalton, Newbury, RG20 7BT | Secretary | 03 October 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 September 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 September 2000 | Active |
Mrs Caroline Hilary Gradden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Grove Road, Slough, SL1 8DT |
Nature of control | : |
|
Mr Anthony Charles Gradden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | Grove Road, Slough, SL1 8DT |
Nature of control | : |
|
Mr Miles Edward Robert Thomas Watson-Smyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Grove Road, Slough, SL1 8DT |
Nature of control | : |
|
Mrs Tanya Elizabeth Watson-Smyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | Grove Road, Slough, SL1 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Change of constitution | Statement of companys objects. | Download |
2017-01-23 | Resolution | Resolution. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.