CARR'S 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
20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Notification of Marc Thomas Carr as a person with significant control on 2016-04-06

View Document

15/11/2315 November 2023 Cessation of Marc Thomas Carr as a person with significant control on 2023-11-15

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

05/01/225 January 2022 Change of details for Mrs Leigh Carr as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Change of details for Mrs Leigh Carr as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mrs Leigh Carr on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Marc Thomas Carr as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Marc Thomas Carr on 2022-01-04

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM UNIT 3 ENTERPRISE WAY AIREDALE BUSINESS CENTRE SKIPTON BD23 2TZ ENGLAND

View Document

08/12/208 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2019

View Document

07/12/207 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2018

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH CARR / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THOMAS CARR / 21/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM UNIT 2, 3 & 4 ESHTON ROAD GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE

View Document

31/10/1931 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH CARR

View Document

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

View Accounts

15/11/1815 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 CESSATION OF LEIGH CARR AS A PSC

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

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

View Accounts

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH CARR

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC THOMAS CARR

View Document

04/01/184 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

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

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM UNIT 3&4 CANAL VIEW ESHTON ROAD GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE

View Document

11/12/1411 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM UNIT 1B ASQUITH INDUSTRIAL ESTATE ESHTON ROAD GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/11/1317 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH GARDINER / 27/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 3 LODGE HILL ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0NG UNITED KINGDOM

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC THOMAS CARR / 27/10/2011

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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