ELLANOR WINDOWS LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Registered office address changed from Unit 1 Bridlington Business Park Bessingby Industrial Estate Bridlington YO16 4SJ England to Mountainview Court 1148 High Road Whetstone London N20 0RA on 2024-10-16

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Statement of affairs

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

28/09/2328 September 2023 Appointment of Mr Ryan Michael Jones as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Martin David Ellis as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Julie Heather Ellis as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Julie Heather Ellis as a secretary on 2023-09-28

View Document

28/09/2328 September 2023 Cessation of Ellis Holdings Bridlington Ltd as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Jones & White (East Yorkshire) Ltd as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Christopher Anthony White as a director on 2023-09-28

View Document

07/06/237 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Satisfaction of charge 084271400001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/05/2117 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

12/03/2112 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, SECRETARY LUCY ELLIS

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084271400001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM UNIT 1 BRIDLINGTON BUSINESS PARK BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO16 4SL

View Document

29/11/1929 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 SECRETARY APPOINTED MISS LUCY ELLIS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS HOLDINGS BRIDLINGTON LTD

View Document

06/04/186 April 2018 CESSATION OF JULIE HEATHER ELLIS AS A PSC

View Document

06/04/186 April 2018 CESSATION OF MARTIN DAVID ELLIS AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/05/173 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 102

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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