Company NameDane Weller Holdings Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number03181671
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Previous NameDane Weller Glass & Blinds Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(18 years after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(25 years after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Dane Peter Weller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Everglades
Langshott Wood
Horley
Surrey
RH6 9LN
Secretary NameMrs Kim Wendy Weller
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Everglades
Langshott Wood
Horley
Surrey
RH6 9LN
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed14 February 2008(11 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteleaderflushshapland.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Sig Manufacturing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 1 day ago)
Next Return Due22 April 2025 (12 months from now)

Charges

29 August 2006Delivered on: 13 September 2006
Satisfied on: 16 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 August 2006Delivered on: 13 September 2006
Satisfied on: 16 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 30 June 1999
Satisfied on: 4 December 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1997Delivered on: 7 March 1997
Satisfied on: 24 October 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
1 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
1 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
1 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
1 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
3 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Sig Manufacturing Limited as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
27 October 2011Appointment of Darren Roe as a director (2 pages)
27 October 2011Appointment of Darren Roe as a director (2 pages)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW United Kingdom on 4 January 2010 (1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Termination of appointment of Michael Chivers as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
13 October 2009Termination of appointment of Michael Chivers as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
13 October 2009Termination of appointment of Christopher Bow as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
13 October 2009Termination of appointment of Christopher Bow as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Termination of appointment of a director (1 page)
9 October 2009Appointment of Mr Jonathan Adrian Hudson as a director (2 pages)
9 October 2009Termination of appointment of a director (1 page)
9 October 2009Termination of appointment of a director (1 page)
9 October 2009Appointment of Mr Jonathan Adrian Hudson as a director (2 pages)
9 October 2009Termination of appointment of a director (1 page)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 October 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
4 April 2008Return made up to 02/04/08; full list of members (5 pages)
4 April 2008Return made up to 02/04/08; full list of members (5 pages)
20 March 2008Director appointed mr michael john chivers (1 page)
20 March 2008Registered office changed on 20/03/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
20 March 2008Secretary appointed mr richard charles monro (1 page)
20 March 2008Director appointed mr michael john chivers (1 page)
20 March 2008Secretary appointed mr richard charles monro (1 page)
20 March 2008Curr sho from 31/08/2008 to 31/12/2007 (1 page)
20 March 2008Director appointed mr christopher john bow (1 page)
20 March 2008Appointment terminated secretary kim weller (1 page)
20 March 2008Director appointed mr gareth wyn davies (1 page)
20 March 2008Appointment terminated director dane weller (1 page)
20 March 2008Director appointed mr christopher john bow (1 page)
20 March 2008Appointment terminated director dane weller (1 page)
20 March 2008Director appointed mr gareth wyn davies (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
20 March 2008Appointment terminated secretary kim weller (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Curr sho from 31/08/2008 to 31/12/2007 (1 page)
19 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
11 May 2006Accounts for a small company made up to 31 August 2005 (8 pages)
11 May 2006Accounts for a small company made up to 31 August 2005 (8 pages)
5 May 2006Return made up to 02/04/06; full list of members (2 pages)
5 May 2006Return made up to 02/04/06; full list of members (2 pages)
7 March 2006Return made up to 02/04/05; full list of members (2 pages)
7 March 2006Return made up to 02/04/05; full list of members (2 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 July 2004Return made up to 02/04/04; no change of members (4 pages)
6 July 2004Return made up to 02/04/04; no change of members (4 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (8 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (8 pages)
28 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
28 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
16 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
23 October 2002Auditors resignation (1 page)
23 October 2002Auditors resignation (1 page)
31 July 2002Registered office changed on 31/07/02 from: garden house coldmoorholme lane bourne end buckinghamshire SL8 5PS (1 page)
31 July 2002Registered office changed on 31/07/02 from: garden house coldmoorholme lane bourne end buckinghamshire SL8 5PS (1 page)
16 April 2002Return made up to 02/04/02; full list of members (6 pages)
16 April 2002Return made up to 02/04/02; full list of members (6 pages)
15 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
15 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 August 1999 (11 pages)
18 September 2000Full accounts made up to 31 August 1999 (11 pages)
11 April 2000Return made up to 02/04/00; full list of members (6 pages)
11 April 2000Return made up to 02/04/00; full list of members (6 pages)
23 December 1999Registered office changed on 23/12/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
23 December 1999Registered office changed on 23/12/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 April 1999Return made up to 02/04/99; no change of members (4 pages)
27 April 1999Return made up to 02/04/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 December 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/09/98
(1 page)
12 May 1998Return made up to 02/04/98; no change of members (4 pages)
12 May 1998Return made up to 02/04/98; no change of members (4 pages)
27 February 1998Company name changed dane weller glass & blinds limit ed\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed dane weller glass & blinds limit ed\certificate issued on 02/03/98 (2 pages)
7 August 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
7 August 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
19 May 1997Return made up to 02/04/97; full list of members (6 pages)
19 May 1997Return made up to 02/04/97; full list of members (6 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Registered office changed on 25/04/96 from: 31 corsham street london N1 6DR (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 31 corsham street london N1 6DR (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996Director resigned (2 pages)
2 April 1996Incorporation (18 pages)
2 April 1996Incorporation (18 pages)