AD 2000 WINDOWS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2024-06-18 with no updates

View Document

19/03/2519 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

23/07/2423 July 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Termination of appointment of Sharon Hewitt as a director on 2023-11-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Purchase of own shares.

View Document

09/07/219 July 2021 Purchase of own shares.

View Document

09/07/219 July 2021 Purchase of own shares.

View Document

21/06/2121 June 2021 Termination of appointment of a secretary

View Document

18/06/2118 June 2021 Cessation of Adam James Beaney as a person with significant control on 2021-06-14

View Document

18/06/2118 June 2021 Notification of Stuart Lee Hewitt as a person with significant control on 2021-06-14

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Termination of appointment of Adam James Beaney as a director on 2021-06-14

View Document

18/06/2118 June 2021 Termination of appointment of Ann Claire Beaney as a secretary on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Stuart Lee Hewitt as a director on 2021-06-14

View Document

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

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD BEANEY

View Document

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1224 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/02/122 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES BEANEY / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM BEANEY / 01/10/2009

View Document

02/10/092 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 £ NC 4000/5500 17/09/0

View Document

09/01/049 January 2004 NC INC ALREADY ADJUSTED 17/09/03

View Document

09/01/049 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/049 January 2004 NC INC ALREADY ADJUSTED 15/09/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RE-ELECTION 21/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 £ NC 1000/4000 16/09/9

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 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