DIRECT WINDOWS (BLACKBURN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Secretary's details changed for Juliana Martine Bunyan on 2023-11-10 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
18/06/2118 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
06/02/206 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
07/05/197 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1526 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/10/1424 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/11/0927 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM UNIT 2 & 3 FORREST STREET BLACKBURN LANCASHIRE BB1 3BB |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUNYAN / 27/11/2009 |
27/11/0927 November 2009 | SAIL ADDRESS CREATED |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/10/045 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
27/12/0127 December 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
07/07/017 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
23/10/0023 October 2000 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
16/11/9916 November 1999 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
19/07/9919 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
16/11/9816 November 1998 | RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS |
16/07/9816 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
27/05/9827 May 1998 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: UNIT 8, HAMILTON STREET INDUSTRIAL ESTATE BLACKBURN LANCASHIRE |
18/02/9818 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/9729 October 1997 | RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS |
13/06/9713 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
11/11/9611 November 1996 | SECRETARY'S PARTICULARS CHANGED |
29/10/9629 October 1996 | RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS |
29/10/9629 October 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/10/9629 October 1996 | SECRETARY RESIGNED |
29/10/9629 October 1996 | DIRECTOR RESIGNED |
23/10/9523 October 1995 | NEW SECRETARY APPOINTED |
23/10/9523 October 1995 | REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 1ST FLOOR CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
23/10/9523 October 1995 | NEW DIRECTOR APPOINTED |
17/10/9517 October 1995 | 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