DUNGANNON WINDOW COMPANY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Cessation of Thomas William Givans as a person with significant control on 2024-03-13

View Document

10/04/2410 April 2024 Termination of appointment of Thomas William Givans as a director on 2024-03-13

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

04/04/234 April 2023 Notification of Dwc Holdings (N.I.) Ltd as a person with significant control on 2021-10-08

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

01/01/231 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MRS ELEANOR JESSIE GIVANS

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS ANDREA ELIZABETH MCILRAVIE

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM VIEWFORT KILLYMEAL ROAD DUNGANNON BT71 6LP

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY THOMAS GIVANS / 01/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS GIVANS / 01/04/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY THOMAS GIVANS / 02/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GIVANS / 02/04/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED GARY THOMAS GIVANS

View Document

17/04/0917 April 2009 02/04/09 ANNUAL RETURN SHUTTLE

View Document

07/10/087 October 2008 30/04/08 ANNUAL ACCTS

View Document

16/04/0816 April 2008 02/04/08 ANNUAL RETURN SHUTTLE

View Document

16/11/0716 November 2007 30/04/07 ANNUAL ACCTS

View Document

19/04/0719 April 2007 02/04/07 ANNUAL RETURN SHUTTLE

View Document

01/03/071 March 2007 30/04/06 ANNUAL ACCTS

View Document

26/04/0626 April 2006 02/04/06 ANNUAL RETURN SHUTTLE

View Document

02/04/062 April 2006 30/04/05 ANNUAL ACCTS

View Document

08/02/058 February 2005 30/04/04 ANNUAL ACCTS

View Document

16/04/0416 April 2004 02/04/04 ANNUAL RETURN SHUTTLE

View Document

14/04/0314 April 2003 CHANGE OF DIRS/SEC

View Document

02/04/032 April 2003 DECLN COMPLNCE REG NEW CO

View Document

02/04/032 April 2003 PARS RE DIRS/SIT REG OFF

View Document

02/04/032 April 2003 ARTICLES

View Document

02/04/032 April 2003 MEMORANDUM

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