A PLUS WINDOWS & DOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Jonathan Peter Montgrove Palethorpe on 2024-10-01

View Document

28/07/2528 July 2025 NewChange of details for Mr Jonathan Peter Montgrove Palethorpe as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Full accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

23/08/2323 August 2023 Cessation of Peter Warr as a person with significant control on 2022-09-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

16/06/2316 June 2023 Registration of charge 019834010004, created on 2023-06-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Termination of appointment of Peter Warr as a director on 2022-09-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PETER MONTGROVE PALETHORPE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JONATHAN PETER MONTGROVE PALETHORPE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANET WARR

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019834010003

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 27-28 MOOR PARK INDUSTRIAL CENTRE TOLPITS LANE WATFORD HERTS WD18 9ND

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DANIEL WARR / 31/05/2014

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

09/09/139 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BOAST

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOAST / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DANIEL WARR / 01/01/2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR PETER WARR

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PALETHORPE

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH WARR / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DANIEL WARR / 01/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DANIEL WARR / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BOAST / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH WARR / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MONTGROVE PALETHORPE / 01/12/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOAST / 01/12/2008

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN WARR / 01/12/2008

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: C/O SIMON KAPLIN & CO 19 CARLISLE ROAD COLINDALE LONDON NW9 OHD

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0623 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 ALTER ARTICLES 17/11/00

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: ALLWEATHER HOUSE HIGH STREET EDGWARE MIDDLESEX HA8 5AB

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

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

View Document

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

View Document

08/11/948 November 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/01/8629 January 1986 CERTIFICATE OF INCORPORATION

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