DANUM 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
17/01/2517 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/03/2311 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2020-12-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 03/12/20 Statement of Capital gbp 5001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODCOCK

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODCOCK

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027746540005

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL SWALES

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR NICHOLAS CHARLES WOODCOCK

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWALES

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/1022 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE ENGLAND

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWALES / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WOODCOCK / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWALES / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN WOODCOCK / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WOODCOCK / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WOODCOCK / 03/12/2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM TARGET WINTERS 29 LUDGATE HILL LONDON EC4M 7JE

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM WINTERS 29 LUDGATE HILL LONDON EC4M 7JE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED NICHOLAS CHARLES WOODCOCK

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED ROBERT CHARLES WOODCOCK

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: WOOD VIEW BROOMHOUSE LANE IND EST EDLINGTON DONCASTER S YORKS DN12 1ER

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/03/9430 March 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

24/03/9424 March 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/12/9217 December 1992 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