COLIN DAWSON 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
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

11/10/2211 October 2022 Satisfaction of charge 5 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM CHAPEL WORKS JOHN KENNEDY ROAD KING S LYNN NORFOLK PE30 2AA

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR PERRY ANDREW DAWSON / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY ANDREW DAWSON / 14/09/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY TW REGISTRARS LIMITED

View Document

24/03/1424 March 2014 SECRETARY APPOINTED VICKI MICHELLE MARRIOTT-BOULDING

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN DAWSON

View Document

20/12/1020 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY ANDREW DAWSON / 01/03/2010

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HAL DAWSON / 26/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY ANDREW DAWSON / 26/11/2009

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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 877-INST CREATE CHARGES:EW & NI

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW REGISTRARS LIMITED / 26/11/2009

View Document

03/03/093 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 SECRETARY RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

29/12/9329 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

24/01/9224 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 S386 DISP APP AUDS 29/11/91

View Document

11/02/9111 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 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