BARNET WINDOW COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

01/10/241 October 2024 Resolutions

View Document

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

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

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

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Director's details changed for Tommy Rose on 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mr John George Rose as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2022-04-05

View Document

05/04/225 April 2022 Secretary's details changed for Mrs Abigail Louise Cooper on 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Paul Stephen Cooper on 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Kristina Juliette Cicopalus on 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mrs Abigail Louise Cooper on 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mr John George Rose on 2022-03-31

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

09/12/219 December 2021 Director's details changed for Tommy Rose on 2021-09-06

View Document

09/12/219 December 2021 Director's details changed for Mr John George Rose on 2021-09-06

View Document

09/12/219 December 2021 Secretary's details changed for Mrs Abigail Louise Cooper on 2021-09-06

View Document

09/12/219 December 2021 Director's details changed for Kristina Juliette Cicopalus on 2021-09-06

View Document

09/12/219 December 2021 Director's details changed for Mrs Abigail Louise Cooper on 2021-09-06

View Document

09/12/219 December 2021 Change of details for Mr John George Rose as a person with significant control on 2021-09-06

View Document

09/12/219 December 2021 Director's details changed for Paul Stephen Cooper on 2021-09-06

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O MODHAS BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 25/09/18 STATEMENT OF CAPITAL GBP 206

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/198 January 2019 CESSATION OF GILLIAN ROSE AS A PSC

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED KRISTINA JULIETTE CICOPALUS

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

16/01/1816 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1729 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

29/09/1729 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GEORGE ROSE

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ROSE

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

12/01/1712 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

23/07/1623 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034462160002

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034462160001

View Document

16/02/1616 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

07/11/147 November 2014 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

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOMMY ROSE / 09/09/2013

View Document

29/01/1429 January 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

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

19/02/1319 February 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

11/09/1211 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 105

View Document

05/12/115 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/115 December 2011 ADOPT ARTICLES 24/11/2011

View Document

12/09/1112 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMMY ROSE / 06/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE ROSE / 06/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LOUISE COOPER / 06/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN COOPER / 06/09/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL LOUISE COOPER / 06/09/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED PAUL STEPHEN COOPER

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 39 BULWER ROAD NEW BARNET HERTFORDSHIRE EN5 5EU

View Document

13/06/0513 June 2005 S366A DISP HOLDING AGM 31/05/05

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

27/10/9827 October 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 COMPANY NAME CHANGED NEATFIX LIMITED CERTIFICATE ISSUED ON 20/11/97

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 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