DINAS 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
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/02/2323 February 2023 Appointment of Mr Alexander James Madge as a director on 2023-02-21

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from 3 Deryn Court Wharfedale Road Pentwyn Cardiff Glamorgan CF23 7HB to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 2021-06-24

View Document

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/02/203 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MADGE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MADGE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN MADGE

View Document

29/03/1929 March 2019 CESSATION OF JONATHAN MADGE AS A PSC

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

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

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN MADGE / 12/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MADGE / 12/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 22 PANTBACH ROAD BIRCHGROVE CARDIFF SOUTH GLAMORGAN CF14 1UA

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 152A WHITCHURCH ROAD HEATH CARDIFF CF14 3NA

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 7 DESPENSER ROAD SULLY PENARTH SOUTH GLAMORGAN CF64 5JX

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 52 REGENT STREET BARRY SOUTH GLAMORGAN CF62 8DT

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 2 ELSWORTHY CLOSE SULLY SOUTH GLAMORGAN SOUTH GLAMORGAN CF6 2TT

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

07/05/947 May 1994 S386 DISP APP AUDS 01/04/94

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 07/08/89

View Document

15/08/9015 August 1990 ACCOUNTING REF. DATE SHORT FROM 07/08 TO 30/09

View Document

19/06/9019 June 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/08

View Document

30/08/8830 August 1988 WD 01/08/88 AD 01/07/88--------- £ SI 3@1=3 £ IC 2/5

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 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