ASHBROOK 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
25/06/2525 June 2025 Registered office address changed from 8 Ashbrook Farm Close North Reddish Stockport Cheshire SK5 6RP to 37 Leicester Street Stockport SK5 6NS on 2025-06-25

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE MARY DAWSON

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN DAWSON / 02/07/2010

View Document

10/09/1010 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/08/0331 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 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