21ST CENTURY WINDOW CENTRES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/11/243 November 2024 Director's details changed for Michael Gaughan on 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge 082607610002, created on 2024-03-21

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

17/05/2217 May 2022 Director's details changed for Edward Gaughan on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Edward Gaughan on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

26/10/2126 October 2021 Director's details changed for Mr Sydney Myers on 2021-10-26

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GAUGHAN / 03/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / AFFORDABLE ALUMINIUM LTD / 03/03/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM AFFORDABLE WINDOWS CENTRE 2A ALDON RD POULTON BUSINESS PARK POULTON LE FYLDE LANCASHIRE FY6 8DU

View Document

03/03/213 March 2021 SECRETARY'S CHANGE OF PARTICULARS / EDWARD GAUGHAN / 03/03/2021

View Document

23/12/2023 December 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

23/09/2023 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

04/07/204 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082607610001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR GARY ADSHEAD

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ANDY HOOP

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS KAREN MAGEEAN

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR DAVID MCVEY

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR SYDNEY MYERS

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR VICKI WHITTINGHAM

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCVEY

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFORDABLE ALUMINIUM LTD

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

21/12/1721 December 2017 CESSATION OF MICHAEL GAUGHAN AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF EDWARD GAUGHAN AS A PSC

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED BESPOKE GLAZING PRODUCTS LTD CERTIFICATE ISSUED ON 18/04/16

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED BESPOKE ROOFS LIMITED CERTIFICATE ISSUED ON 18/11/13

View Document

12/11/1312 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O AFFORDABLE WINDOW SYSTEMS LTD 2A ALDON ROAD POULTON BUSINESS PARK POULTON-LE-FYLDE LANCASHIRE FY6 8DU ENGLAND

View Document

18/07/1318 July 2013 18/04/13 STATEMENT OF CAPITAL GBP 1171.00

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED VICKI ALICE WHITTINGHAM

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED JOHN MCVEY

View Document

01/07/131 July 2013 ALTER ARTICLES 01/05/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM C/O C/O AFFORDABLE WINDOW SYSTEMS LTD 2A ALOON ROAD POULTON BUSINESS PARK POULTON LE FYLDE LANCASHIRE FY6 8DU

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 2A ALDON ROAD POULTON BUSINESS PARK POULTON LE FYLDE LANCASHIRE FY6 8DU UNITED KINGDOM

View Document

27/03/1327 March 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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