D. W. WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Registration of charge 058678590002, created on 2024-12-02 |
08/12/248 December 2024 | Termination of appointment of Claire Jayne Walters as a secretary on 2024-12-02 |
08/12/248 December 2024 | Termination of appointment of David Steven John Walters as a director on 2024-12-02 |
08/12/248 December 2024 | Cessation of D.W. Windows Group Limited as a person with significant control on 2024-12-02 |
08/12/248 December 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
08/12/248 December 2024 | Appointment of Mr Mark Richardson as a director on 2024-12-02 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-08 with updates |
08/12/248 December 2024 | Notification of Camer Holdings Limited as a person with significant control on 2024-12-02 |
02/08/242 August 2024 | Cessation of Cwdw Holdings Limited as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Cessation of D.W.Windows Holdings Limited as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Notification of Cwdw Holdings Limited as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Notification of D.W. Windows Group Limited as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/07/2430 July 2024 | Amended total exemption full accounts made up to 2022-11-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
03/06/243 June 2024 | Satisfaction of charge 058678590001 in full |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-05 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/07/2030 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
16/12/1916 December 2019 | CESSATION OF CLAIRE JAYNE WALTERS AS A PSC |
16/12/1916 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.W.WINDOWS HOLDINGS LIMITED |
16/12/1916 December 2019 | CESSATION OF DAVID STEVEN JOHN WALTERS AS A PSC |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058678590001 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/08/1821 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN JOHN WALTERS / 25/07/2016 |
27/07/1627 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JAYNE WALTERS / 25/07/2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/07/1528 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 7 BRICK STREET DUDLEY WEST MIDLANDS DY3 1NT |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
02/08/142 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/07/1316 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
23/07/1223 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/07/1114 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
19/07/1019 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
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 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
13/12/0713 December 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07 |
06/07/076 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 6 MARKET STREET, HEDNESFORD CANNOCK STAFFS WS12 1AF |
05/07/065 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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