ASSURED WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 3 LANDMARK HOUSE WIRRAL PARK ROAD GLASTONBURY SOMERSET BA6 9FR ENGLAND |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/04/1726 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 22 WESSEX PARK BANCOMBE BUSINESS ESTATE SOMERTON SOMERSET TA11 6SB UNITED KINGDOM |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 136A HIGH STREET STREET SOMERSET BA16 0ER |
13/04/1613 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/04/1514 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/03/1426 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/05/131 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/04/122 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/03/1129 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/03/1026 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN SMITH / 31/10/2009 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW DAVIES / 31/10/2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/04/064 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04 |
24/03/0324 March 2003 | SECRETARY RESIGNED |
21/03/0321 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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