BLOXWICH WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 1A OLD HALL INDUSTRIAL ESTATE REVIVAL STREET BLOXWICH WALSALL WEST MIDLANDS WS3 3HJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN TURNER / 06/04/2016

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN TURNER / 06/04/2016

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 75 LYDFORD ROAD WALSALL WEST MIDLANDS WS3 3NT ENGLAND

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 56 NURSERY ROAD WALSALL WS3 2DU ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM CROMWELL HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DP

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN TURNER / 11/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM CROMWELL HOUSE, MILL STREET CANNOCK STAFFS. WS11 3DP

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

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