BARWELL WINDOWS 2000 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with updates |
| 25/02/2525 February 2025 | Director's details changed for Mr Jordan John Robert Sephton on 2025-02-14 |
| 29/01/2529 January 2025 | Termination of appointment of John James Sephton as a director on 2025-01-29 |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
| 16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 15/03/1715 March 2017 | SAIL ADDRESS CREATED |
| 10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 1 WILLOW PARK UPTON LANE STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EU UNITED KINGDOM |
| 20/09/1620 September 2016 | 18/07/16 STATEMENT OF CAPITAL GBP 150 |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 13/03/1513 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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