21ST CENTURY WINDOWS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-22 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 021971110004, created on 2024-03-21

View Document

27/02/2427 February 2024 Director's details changed for Mr Sydney Myers on 2024-02-27

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Secretary's details changed for Edward Gaughan on 2023-11-30

View Document

14/08/2314 August 2023 Director's details changed for Mrs Karen Mageean on 2023-08-14

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

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with updates

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

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 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 PSC'S CHANGE OF PARTICULARS / AFFORDABLE ALUMINIUM LIMITED / 03/03/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM ALDON ROAD POULTON BUSINESS PARK POULTON-LE-FYLDE LANCASHIRE FY6 8DU

View Document

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

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021971110003

View Document

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

View Accounts

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOOP / 03/12/2019

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / EDWARD GAUGHAN / 03/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GAUGHAN / 03/12/2019

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CESSATION OF EDWARD GAUGHAN AS A PSC

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

28/11/1828 November 2018 CESSATION OF MARY GAUGHAN AS A PSC

View Document

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

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCVEY

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MICHAEL GAUGHAN

View Document

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

View Document

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

View Document

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

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY GAUGHAN

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAUGHAN

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARY GAUGHAN

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFORDABLE ALUMINIUM LIMITED

View Document

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

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

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

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GAUGHAN / 22/11/2015

View Document

09/12/159 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD GAUGHAN / 22/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN GAUGHAN / 22/11/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1430 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1430 January 2014 ADOPT ARTICLES 04/12/2013

View Document

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GAUGHAN / 22/11/2013

View Document

05/12/135 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/135 December 2013 COMPANY NAME CHANGED 21ST CENTURY PVC-U LIMITED CERTIFICATE ISSUED ON 05/12/13

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1230 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM COCKER AVENUE POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8DU

View Document

06/01/116 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MATTHEW STEPHEN GAUGHAN

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED LUCY THERESA GAUGHAN

View Document

23/02/0923 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED T.K.S. FINANCE LIMITED CERTIFICATE ISSUED ON 25/03/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/01/99

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 RETURN MADE UP TO 09/12/91; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/03/926 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 09/12/90; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 NC INC ALREADY ADJUSTED 09/03/88

View Document

14/06/8814 June 1988 £ NC 100/250000

View Document

06/06/886 June 1988 WD 22/04/88 PD 08/03/88--------- £ SI 2@1

View Document

23/05/8823 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 COMPANY NAME CHANGED WISHFUN LIMITED CERTIFICATE ISSUED ON 04/05/88

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: SUITE 501 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3LD

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 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