A & A WINDOWS DIRECT LTD

Company Documents

DateDescription
03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

20/07/2320 July 2023 Statement of affairs

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Registered office address changed from Unit 16 Riverside Business Park Harlow CM20 2HE England to 311 High Road Loughton Essex IG10 1AH on 2023-07-07

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

07/07/237 July 2023 Resolutions

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/06/2126 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 SECRETARY APPOINTED MRS SARAH LOUISE JENKINS

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, SECRETARY AARON JENKINS

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JENKINS

View Document

29/07/1929 July 2019 CESSATION OF ALFRED GEORGE JENKINS AS A PSC

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALFRED JENKINS

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR AARON JENKINS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/08/1524 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O RICHARD SHEARS PARALLEL HOUSE 32 LONDON ROAD GUILDFORD SURREY GU1 2AB

View Document

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/08/1213 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 31/03/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1231 July 2012 PREVSHO FROM 31/07/2012 TO 31/10/2011

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED A & A TRADE SALES DIRECT LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1124 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/08/1027 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O HOWELL SHEARS THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY ELOISE MYTHEN

View Document

21/12/0921 December 2009 SECRETARY APPOINTED AARON MICHAEL JENKINS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0214 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALPHAWK SYSTEMS LTD


  • 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