BEAUTIFUL WINDOWS LTD

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Notification of Dale Edward Clarke as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Alan Copland as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Alan Copland as a director on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from Unit 8 Solent Business Centre Millbrook Road West Southampton SO15 0HW to 3 Fairview Drive Hythe Southampton SO45 5GX on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Dale Edward Clarke as a director on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Cessation of Alan Copland as a person with significant control on 2022-10-31

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Accounts

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, 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

18/05/1618 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN COPLAND / 01/01/2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COPLAND / 01/01/2012

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM HILBRE NORTH ROAD DIBDEN PURLIEU SOUTHAMPTON SO45 4PE

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN / 05/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COPLAND / 05/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA COPLAND

View Document

18/01/1018 January 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 4A, 1 WATER LANE TOTTON SOUTHAMPTON SO40 3DP

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 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