CONSERVATORIES, ORANGERIES AND WINDOWS BY KING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

02/09/202 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM WINDYRIDGE AMBERLEY STROUD GLOUCESTERSHIRE GL5 5AA ENGLAND

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE STABLES, MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAVID KING

View Document

11/07/1911 July 2019 CESSATION OF STUART BARRY WEBSTER AS A PSC

View Document

08/05/198 May 2019 COMPANY NAME CHANGED WEBSTER & KING LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

08/05/198 May 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/04/1915 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART WEBSTER

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR JASON DAVID KING

View Document

09/02/179 February 2017 COMPANY NAME CHANGED WEBSTER WINDOW CONSULTANCY LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

09/02/179 February 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/12/1617 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 RP04 CS01 SECOND FILED CS01 06/07/2016 AMENDED STATEMENT OF CAPITAL

View Document

12/07/1612 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CURRAM LIMITED

View Document

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CURRAM LIMITED / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARRY WEBSTER / 05/07/2010

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 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