ADVANCED WINDOWS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

14/12/1214 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 2 CUFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG

View Document

19/11/0919 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBINSON / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBINSON / 01/11/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM ELCOCK HOUSE FULFORD INDUSTRIAL ESTATE HOSPITAL FIELDS ROAD FULFORD RD YORK NORTH YORKSHIRE YO1 4DZ

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: G OFFICE CHANGED 04/02/97 DANESWELL BUSINESS CENTRE MAIN STREET STAMFORD BRIDGE YORK YO4 1AE

View Document

22/11/9622 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

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

07/12/947 December 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/08/9419 August 1994 AUDITOR'S RESIGNATION

View Document

02/02/942 February 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: G OFFICE CHANGED 06/10/92 STAMFORD BRIDGE ROAD DUNNINGTON YORK YO 15L

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: G OFFICE CHANGED 29/02/88 2 MILL LANE HEWORTH YORK YO3 7TE

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

24/10/8724 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8617 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/05/8617 May 1986 REGISTERED OFFICE CHANGED ON 17/05/86 FROM: G OFFICE CHANGED 17/05/86 84 STAMFORD HILL LONDON N16 6XS

View Document

17/05/8617 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8616 April 1986 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