AUTHENTIC TIMBER WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to Unit 306, Bedfont Industrial Park Challenge Road Ashford TW15 1AX on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-10 with updates

View Document

05/04/235 April 2023 Registered office address changed from 2 Fauna Close Stanmore HA7 4PX England to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EARLE / 09/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 55 LOWER ADDISCOMBE ROAD CROYDON LONDON CR0 6PQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 COMPANY NAME CHANGED ADOORABLE TIMBER WINDOWS LTD CERTIFICATE ISSUED ON 30/06/14

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED AFFORDABLE TIMBER WINDOWS LTD CERTIFICATE ISSUED ON 23/06/14

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EARLE / 05/02/2013

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 25/01/12 NO CHANGES

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, SECRETARY TERRANCE MCFADDEN

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 34 SELHURST ROAD SOUTH NORWOOD LONDON SE25 5QF

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EARLE / 01/05/2009

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED STEPHEN EARLE

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED PREMIER WINDOWS & JOINERY LTD CERTIFICATE ISSUED ON 04/04/08

View Document

25/03/0825 March 2008 SECRETARY APPOINTED TERRY MCFADDEN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR TERRANCE MCFADDEN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN EARLE

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 COMPANY NAME CHANGED AGD DATA PROCESSING LIMITED CERTIFICATE ISSUED ON 27/06/06

View Document

25/01/0625 January 2006 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