ALEXANDER WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Notification of Alexander Windows Holdings Limited as a person with significant control on 2022-09-16

View Document

28/07/2528 July 2025 Cessation of Gaenor Jayne Wood as a person with significant control on 2022-09-16

View Document

28/07/2528 July 2025 Cessation of Stephen Wood as a person with significant control on 2022-09-16

View Document

14/07/2514 July 2025 Registered office address changed from Unit 42a Newby Road Industrial Estate Newby Road Hazel Grove Stockport SK7 5DA England to Unit 42a Newby Road Industrial Estate Newby Road Hazel Grove Stockport SK7 5DA on 2025-07-14

View Document

14/07/2514 July 2025 Registered office address changed from Unit 42a Newby Road Industrial Estate Newby Road Hazel Grove Stockport SK7 5DA to Unit 42a Newby Road Industrial Estate Newby Road Hazel Grove Stockport SK7 5DA on 2025-07-14

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

22/02/2422 February 2024 Satisfaction of charge 025991720009 in full

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/04/2326 April 2023 Registration of charge 025991720009, created on 2023-04-19

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Appointment of Mrs Lauren Emily Tutton as a director on 2022-09-16

View Document

19/10/2219 October 2022 Appointment of Mr Alexander Richard Wood as a director on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Satisfaction of charge 6 in full

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOOD / 10/01/2019

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GAENOR JAYNE WOOD / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAENOR JAYNE WOOD / 01/01/2019

View Document

20/06/1820 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 ADOPT ARTICLES 23/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM ROBINSON

View Document

21/03/1221 March 2012 DIRECTOR REMOVED 08/03/2012

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM RICHARD CRAIG ROBINSON / 08/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAENOR JAYNE WOOD / 08/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOD / 08/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 AUDITOR'S RESIGNATION

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: UNIT 3 BULKELEY ROAD CHEADLE CHESHIRE SK8 2AD

View Document

13/04/0113 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/04/9829 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

29/04/9829 April 1998 £ NC 1000/2000 31/03/98

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/03/9516 March 1995 S366A DISP HOLDING AGM 01/03/95

View Document

16/03/9516 March 1995 S369(4) SHT NOTICE MEET 01/03/95

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

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM: 92 DICKENS LANE POYNTON STOCKPORT CHESHIRE SK12 1NT

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 SECRETARY RESIGNED

View Document

08/04/918 April 1991 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