CRITTALL 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
06/08/256 August 2025 NewDirector's details changed for Mr John Henry Pyatt on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Darren Stephen Joyce on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Stephen James Childs on 2025-08-05

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Statement of capital on 2025-02-27

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Full accounts made up to 2022-04-01

View Document

27/01/2327 January 2023 Appointment of Stephen James Childs as a director on 2022-12-01

View Document

30/09/2230 September 2022 Satisfaction of charge 002007940007 in full

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

06/10/216 October 2021 Termination of appointment of David Ian Treagust as a director on 2021-10-04

View Document

02/04/212 April 2021 Annual accounts for year ending 02 Apr 2021

View Accounts

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

21/08/1521 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR STUART IAN JUDGE

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

05/08/145 August 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/07/1316 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

07/05/137 May 2013 ADOPT ARTICLES 19/04/2013

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002007940007

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002007940007

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 SECOND FILING WITH MUD 31/05/12 FOR FORM AR01

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PYATT

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLURE

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED RUSSELL JOHN AGER

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR GRAHAM JOSEPH EYLES

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDMOND GOODEY / 19/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAMUEL MCCLURE / 19/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY PYATT / 19/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY PYATT / 19/03/2010

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 7YN

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/06/056 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 AUDITOR'S RESIGNATION

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: C/O THE MARMON GROUP BROADACRE HOUSE 16-20 LOWTHER STREET CARLISLE CUMBRIA CA3 8DA

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NC INC ALREADY ADJUSTED 31/08/98

View Document

30/09/9830 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/08/98

View Document

30/09/9830 September 1998 � NC 15688643/22688643 31/08/98

View Document

30/09/9830 September 1998 NC INC ALREADY ADJUSTED 31/08/98 AUTH ALLOT OF SECURITY 31/08/98 MISC 31/08/98

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/06/98

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: G OFFICE CHANGED 16/09/97 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 NC INC ALREADY ADJUSTED 31/10/95

View Document

31/07/9631 July 1996 NC INC ALREADY ADJUSTED 31/10/95

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 AUDITOR'S RESIGNATION

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 � NC 4250100/15688643 31/

View Document

06/11/956 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: G OFFICE CHANGED 14/09/90 MANOR WORKS BRAINTREE ESSEX CM7 6DF

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ALTER MEM AND ARTS 260489

View Document

14/06/8914 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8823 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 02/07/86 FULL LIST

View Document

11/02/8711 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/7414 August 1974 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/74

View Document

01/01/691 January 1969 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/69

View Document

03/10/243 October 1924 CERTIFICATE OF INCORPORATION

View Document

03/10/243 October 1924 CERTIFICATE OF INCORPORATION

View Document

01/10/241 October 1924 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