ANDREW WRIGHT WINDOWS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewCourt order in a winding-up (& Court Order attachment)

View Document

11/08/2511 August 2025 NewAppointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

11/08/2511 August 2025 NewRegistered office address changed from 9/11 Telford Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HW to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2025-08-11

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

21/03/2521 March 2025 Alterations to floating charge 1

View Document

17/02/2517 February 2025 Registration of charge SC3784590004, created on 2025-01-29

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

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

View Accounts

18/08/2318 August 2023 Termination of appointment of Bernardine Berry as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Charles Berry as a director on 2023-08-18

View Document

18/08/2318 August 2023 Registration of charge SC3784590003, created on 2023-08-07

View Document

19/06/2319 June 2023 Appointment of Mr Alexander James Fraser as a director on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr Mark Bradford as a director on 2023-06-19

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/06/2111 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 22/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 22/05/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/05/1627 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 16/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 16/12/2013

View Document

28/05/1328 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 PREVSHO FROM 30/11/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CURRSHO FROM 31/05/2011 TO 30/11/2010

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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