COOKRIDGE WINDOWS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Statement of affairs

View Document

15/05/2515 May 2025 Registered office address changed from Dale House Fink Hill Horsforth Leeds LS18 4DH England to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/02/213 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/02/1920 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

16/07/1816 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O SW&P ACCOUNTANCY 2ND FLOOR 11 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

08/12/148 December 2014 COMPANY NAME CHANGED ARMED & DANGEROUS LTD CERTIFICATE ISSUED ON 08/12/14

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR MAXIM ST CLAIR

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR SHAUN PATRICK MCLAUGHLIN

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 8 NURSERY LANE ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0TN

View Document

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

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/02/1423 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIM ST CLAIR / 30/01/2013

View Document

23/02/1423 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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