D. W. 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
09/12/249 December 2024 Registration of charge 058678590002, created on 2024-12-02

View Document

08/12/248 December 2024 Termination of appointment of Claire Jayne Walters as a secretary on 2024-12-02

View Document

08/12/248 December 2024 Termination of appointment of David Steven John Walters as a director on 2024-12-02

View Document

08/12/248 December 2024 Cessation of D.W. Windows Group Limited as a person with significant control on 2024-12-02

View Document

08/12/248 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

08/12/248 December 2024 Appointment of Mr Mark Richardson as a director on 2024-12-02

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

08/12/248 December 2024 Notification of Camer Holdings Limited as a person with significant control on 2024-12-02

View Document

02/08/242 August 2024 Cessation of Cwdw Holdings Limited as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Cessation of D.W.Windows Holdings Limited as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Notification of Cwdw Holdings Limited as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Notification of D.W. Windows Group Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/07/2430 July 2024 Amended total exemption full accounts made up to 2022-11-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/06/243 June 2024 Satisfaction of charge 058678590001 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

16/12/1916 December 2019 CESSATION OF CLAIRE JAYNE WALTERS AS A PSC

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.W.WINDOWS HOLDINGS LIMITED

View Document

16/12/1916 December 2019 CESSATION OF DAVID STEVEN JOHN WALTERS AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058678590001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN JOHN WALTERS / 25/07/2016

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JAYNE WALTERS / 25/07/2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 7 BRICK STREET DUDLEY WEST MIDLANDS DY3 1NT

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/08/142 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/07/1223 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/07/1114 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1019 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM FIRST FLOOR OFFICES 84-90 MARKET STREET HEDNESFORD, CANNOCK STAFFS WS12 1AG

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 6 MARKET STREET, HEDNESFORD CANNOCK STAFFS WS12 1AF

View Document

05/07/065 July 2006 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