ALL KENT 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
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

31/07/2431 July 2024 Change of details for Mr Anthony Frank Pettitt as a person with significant control on 2016-04-06

View Document

30/07/2430 July 2024 Change of details for Mrs Annette Pettitt as a person with significant control on 2019-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

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

View Accounts

04/02/224 February 2022 Particulars of variation of rights attached to shares

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

19/01/2219 January 2022 Change of share class name or designation

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MRS ANNETTE PETTITT

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY FRANK PETTITT / 01/01/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE PETTITT

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM C/O PERRYS 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK PETTITT / 09/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN WATSON

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM, 345 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 5SA

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK PETTITT / 01/12/2009

View Document

05/01/105 January 2010 SECRETARY APPOINTED MRS ANNETTE CAROL PETTITT

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 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