ALLEN 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
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from C/O Pierrepont Ltd Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL United Kingdom to C/O Pierrepont Ltd the Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth HD9 4AE on 2024-03-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY ANN ALLEN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN ALLEN / 01/05/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN ALLEN / 01/05/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 01/05/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 1 STATION LANE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EJ

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/06/1629 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

10/06/1610 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/06/156 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED ALLEN HITEC WINDOWS LIMITED CERTIFICATE ISSUED ON 11/02/15

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/05/1410 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/05/1410 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/01/1327 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O CORN ACCOUNTANCY 122 PILLING LANE SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LP ENGLAND

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/02/1210 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM UNIT 2 11 CHURCH STREET PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6AR

View Document

16/12/1016 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN / 24/11/2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM UNIT 2, 11 CHURCH STREET, PENISTONE, SHEFFIELD SOUTH YORKSHIRE S36 6AR

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ALLEN / 24/11/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE ALLEN / 24/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 24/11/2009

View Document

06/01/106 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/01/091 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 122 PILLING LANE, SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LP

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: ADAM CORN 122 PILLING LANE, SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LP

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 34 CLEVELAND WAY, SHELLEY HUDDERSFIELD WEST YORKSHIRE HD8 8NQ

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information