CRK 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
03/10/253 October 2025 NewSecretary's details changed for Mrs Sarah Jane Berrill on 2025-10-03

View Document

03/10/253 October 2025 NewChange of details for Mark Christopher Richards as a person with significant control on 2025-10-03

View Document

03/10/253 October 2025 NewChange of details for Mrs Sarah Jane Berrill as a person with significant control on 2025-10-03

View Document

03/10/253 October 2025 NewChange of details for Gary Lionel Richards as a person with significant control on 2025-10-03

View Document

21/07/2521 July 2025 Change of details for Gary Lionel Richards as a person with significant control on 2025-07-14

View Document

21/07/2521 July 2025 Director's details changed for Gary Lionel Richards on 2025-07-14

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

16/11/2316 November 2023 Change of details for Mrs Sarah Jane Berrill as a person with significant control on 2016-04-06

View Document

16/11/2316 November 2023 Change of details for Gary Lionel Richards as a person with significant control on 2016-04-06

View Document

16/11/2316 November 2023 Change of details for Mark Christopher Richards as a person with significant control on 2016-04-06

View Document

18/09/2318 September 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

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

18/11/2118 November 2021 Change of details for Gary Lionel Richards as a person with significant control on 2016-04-06

View Document

18/11/2118 November 2021 Change of details for Mrs Sarah Jane Berrill as a person with significant control on 2016-04-06

View Document

18/11/2118 November 2021 Change of details for Mark Christopher Richards as a person with significant control on 2016-04-06

View Document

29/10/2129 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

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER RICHARDS / 14/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MARK CHRISTOPHER RICHARDS / 14/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

21/11/1721 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2017

View Document

21/11/1721 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE RICHARDS / 07/07/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE RICHARDS / 07/07/2012

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LIONEL RICHARDS / 14/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER RICHARDS / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE RICHARDS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY LIONEL RICHARDS / 01/10/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE RICHARDS / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/089 December 2008 NC INC ALREADY ADJUSTED 15/08/08

View Document

09/12/089 December 2008 NC INC ALREADY ADJUSTED 15/08/08

View Document

09/12/089 December 2008 NC INC ALREADY ADJUSTED 15/08/08

View Document

09/12/089 December 2008 NC INC ALREADY ADJUSTED 15/08/08

View Document

09/12/089 December 2008 NC INC ALREADY ADJUSTED 15/08/08

View Document

24/04/0824 April 2008 GBP IC 100/70 01/04/08 GBP SR 30@1=30

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: UNIT 25C BOURNE END MILLS BOURNE END LANE HEMEL HEMPSTEAD HERTS HP1 2RN

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/04/9527 April 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

22/05/9122 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

09/08/909 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

09/08/909 August 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FIRST GAZETTE

View Document

14/08/8914 August 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

01/02/891 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

25/08/8825 August 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: NETHERFIELD GRAVEL PATH BERKHAMSTED HERTS HP4 2PF

View Document

28/02/8728 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

15/05/8615 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/86

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8525 September 1985 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