ASTBURY WINDOWS & CONSERVATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewRegistered office address changed from Mayfair Bexhill Road Ninfield Battle East Sussex TN33 9EE England to Flat 2, Pinehurst High Street Ninfield Battle East Sussex TN33 9JP on 2025-10-23

View Document

17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

13/08/2513 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

03/10/223 October 2022 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

23/11/2123 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

27/11/2027 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM FLAT 2, 1 PINEHURST HIGH STREET NINFIELD BATTLE EAST SUSSEX TN33 9JP ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

14/01/2014 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR LEE DAVID DANIEL ASTBURY / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID DANIEL ASTBURY / 23/12/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

04/02/194 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID DANIEL ASTBURY / 29/08/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA ASTBURY

View Document

22/08/1222 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BARNETT / 11/09/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 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
Recently Viewed
  • ARCHWAY CONSULTING LTD


  • 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