ALFORD WINDOWS LIMITED

Company Documents

DateDescription
21/06/2421 June 2024 Statement of affairs

View Document

21/06/2421 June 2024 Appointment of a voluntary liquidator

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Registered office address changed from Alford Windows Limited 1-5 Evergreen Walk Sutton-on-Sea Mablethorpe LN12 2SW England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-06-21

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Director's details changed for Colin Rollason on 2021-11-05

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 24 CANNON TERRACE WISBECH CAMBS PE13 2QW

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 COMPANY NAME CHANGED ALFORD WINDOWS AND PLASTICS LIMITED CERTIFICATE ISSUED ON 27/12/18

View Document

27/12/1827 December 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

03/04/163 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/07/1314 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALECOCK

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED COLIN ROLLASON

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information