ALAN JOY 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
23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

09/04/259 April 2025 Change of details for Posterum Ltd as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Change of details for Melksham 1234 Ltd as a person with significant control on 2025-04-01

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

24/01/2424 January 2024 Previous accounting period extended from 2023-04-25 to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Previous accounting period shortened from 2022-04-26 to 2022-04-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

24/04/2124 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 541 OUTMARSH SEMINGTON TROWBRIDGE WILTSHIRE BA14 6JX

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

26/04/2026 April 2020 CURRSHO FROM 27/04/2019 TO 26/04/2019

View Document

27/01/2027 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER HEMMINGS / 30/04/2019

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELKSHAM 1234 LTD

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POSTERUM LTD

View Document

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

View Accounts

29/04/1929 April 2019 ADOPT ARTICLES 12/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

27/02/1927 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/04/1827 April 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/01/1827 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAELA SHERGOLD

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHAELA SHERGOLD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR IAN DOWELL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN LEWIS / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVIS / 15/06/2012

View Document

15/06/1215 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LOUISE NICHOLS / 17/04/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN LEWIS / 17/04/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA LOUISE SHERGOLD / 17/04/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN NICHOLS

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN NICHOLS

View Document

25/06/1025 June 2010 SECRETARY APPOINTED MRS MICHAELA LOUISE SHERGOLD

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR RICHARD JOHN DAVIS

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/07/0829 July 2008 ADOPT MEM AND ARTS 04/07/2008

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HEMMINGS / 02/04/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS; AMEND

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 75A BRADFORD ROAD ATWORTH MELKSHAM WILTSHIRE SN12 8HY

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 18A QUEEN SQUARE BATH BA1 2HR

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 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