ALUMINIUM WINDOWS LTD
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Administrator's progress report |
| 01/10/251 October 2025 New | Notice of order removing administrator from office |
| 01/10/251 October 2025 New | Notice of appointment of a replacement or additional administrator |
| 15/05/2515 May 2025 | Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15 |
| 14/05/2514 May 2025 | Administrator's progress report |
| 17/03/2517 March 2025 | Notice of extension of period of Administration |
| 30/10/2430 October 2024 | Administrator's progress report |
| 02/07/242 July 2024 | Result of meeting of creditors |
| 25/05/2425 May 2024 | Statement of administrator's proposal |
| 25/05/2425 May 2024 | Statement of affairs with form AM02SOA |
| 01/05/241 May 2024 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-01 |
| 23/04/2423 April 2024 | Appointment of an administrator |
| 29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
| 29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 14/06/2114 June 2021 | Change of details for Mr Alan Keith Ballard as a person with significant control on 2021-06-01 |
| 05/03/215 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
| 10/06/2010 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085810320002 |
| 02/06/202 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085810320001 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/12/1911 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085810320001 |
| 12/09/1912 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KEITH BALLARD |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/07/164 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN EYNOTT |
| 18/05/1618 May 2016 | DIRECTOR APPOINTED MR ALAN KEITH BALLARD |
| 26/01/1626 January 2016 | ADOPT ARTICLES 07/01/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/09/1524 September 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 23/09/1523 September 2015 | PREVSHO FROM 28/09/2015 TO 31/12/2014 |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 24/06/1524 June 2015 | PREVSHO FROM 29/09/2014 TO 28/09/2014 |
| 24/03/1524 March 2015 | PREVSHO FROM 30/09/2014 TO 29/09/2014 |
| 29/10/1429 October 2014 | PREVEXT FROM 31/12/2013 TO 30/09/2014 |
| 01/08/141 August 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
| 03/07/143 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 24/06/1324 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALUMINIUM WINDOWS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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