DURALIFE 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
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

09/12/249 December 2024 Registered office address changed from Unit B5 Reme Drive Heathpark Industrial Estate Honiton Devon EX14 1SE to Robson House Chapel Street Honiton EX14 1EU on 2024-12-09

View Document

06/12/246 December 2024 Appointment of Mr Bradley Ryan Groves as a director on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Mr Kristen Knight as a director on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Lance Christopher Wilkins as a director on 2024-12-06

View Document

06/12/246 December 2024 Notification of K&G Home Improvements Ltd as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Cessation of Duralife Holdings Limited as a person with significant control on 2024-12-06

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Satisfaction of charge 039748790003 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 039748790002 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Director's details changed for Mr Lance Christopher Wilkins on 2022-12-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

25/11/2125 November 2021 Director's details changed for Mr Lance Christopher Wilkins on 2021-11-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / DURALIFE HOLDINGS LIMITED / 01/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039748790003

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER WILKINS / 09/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WILKINS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER WILKINS / 24/08/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH RICHARDS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RICHARDS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

31/03/1731 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039748790002

View Document

27/01/1727 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/04/16

View Document

24/05/1624 May 2016 17/04/16 STATEMENT OF CAPITAL GBP 4

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/137 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/05/124 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARDS / 08/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RICHARDS / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NICOLA RICHARDS / 08/06/2010

View Document

08/06/108 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM, 1 COLLETON CRESCENT, EXETER, DEVON, EX2 4DG

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/04/06; NO CHANGE OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/04/05; NO CHANGE OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: BANK HOUSE, OLD SCHOOL COURT, HONITON, DEVON EX14 1PS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/06/018 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: WINDSOR HOUSE, TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS B2 5JX

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information