ELITE WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Director's details changed for Mr Robert Lakin-Hall on 2025-01-07 |
03/09/253 September 2025 New | Change of details for Mrs Delphine Lakin-Hall as a person with significant control on 2025-01-07 |
03/09/253 September 2025 New | Change of details for Mr Robert Lakin-Hall as a person with significant control on 2025-01-07 |
03/09/253 September 2025 New | Secretary's details changed for Delphine Lakin-Hall on 2025-01-07 |
03/09/253 September 2025 New | Director's details changed for Mrs Delphine Lakin-Hall on 2025-01-07 |
21/05/2521 May 2025 | Micro company accounts made up to 2025-03-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/01/256 January 2025 | Registered office address changed from 29 Lulworth Road Birmingham B28 8NS England to 25 Amethyst Court Chelmscote Road Solihull B92 8BY on 2025-01-06 |
06/06/246 June 2024 | Micro company accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/06/235 June 2023 | Micro company accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/07/1621 July 2016 | DIRECTOR APPOINTED MRS DELPHINE LAKIN-HALL |
07/07/167 July 2016 | DIVIDEND 07/02/2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/05/1621 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
08/10/158 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / DELPHINE LAKIN-HALL / 15/09/2015 |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAKIN-HALL / 15/09/2015 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 146 STANWAY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3JH |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAKIN-HALL / 02/10/2009 |
01/06/101 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS; AMEND |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/06/022 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | SECRETARY RESIGNED |
20/07/0120 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
15/05/0115 May 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
26/03/0126 March 2001 | SECRETARY RESIGNED |
26/03/0126 March 2001 | NEW SECRETARY APPOINTED |
30/05/0030 May 2000 | NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE |
30/05/0030 May 2000 | NEW SECRETARY APPOINTED |
18/05/0018 May 2000 | SECRETARY RESIGNED |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
16/05/0016 May 2000 | 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