EXCEL 2000 WINDOWS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/05/2410 May 2024 Cessation of Stimela Associates Limited as a person with significant control on 2021-11-22

View Document

03/05/243 May 2024 Notification of Stimela Associates Holdings Limited as a person with significant control on 2021-11-22

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Change of details for Stimela Associates Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Daniel Glen Page on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Phillip Richard Hubble on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Neil Alan Preston on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom to Brook House Moss Grove Kingswinford DY6 9HS on 2023-08-21

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-10-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/11/2122 November 2021 Appointment of Mr Daniel Glen Page as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Tracey Jayne Harris as a director on 2021-10-26

View Document

22/11/2122 November 2021 Appointment of Mr Phillip Richard Hubble as a director on 2021-11-22

View Document

09/08/219 August 2021 Director's details changed for Mrs Tracey Jayne Harris on 2021-04-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

23/09/1923 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR NEIL ALAN PRESTON

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FLAVELL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLAVELL

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR RODGER DANKS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JAYNE HUTTON / 02/02/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FLAVELL / 16/11/2016

View Document

16/11/1616 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN FLAVELL / 16/11/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM UNIT AT DIBDALE STREET DUDLEY WEST MIDLANDS DY1 2QT

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 DIRECTOR APPOINTED MRS TRACEY JAYNE HUTTON

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037630770006

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037630770005

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037630770004

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037630770003

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR RODGER JOHN DANKS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

28/06/1328 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 102.00

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN PRESTON / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FLAVELL / 27/06/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN FLAVELL / 27/06/2012

View Document

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/08/0718 August 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DEEPDALE HOUSE DIBDALE ROAD DUDLEY WEST MIDLANDS DY1 2RR

View Document

17/05/0017 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company