EMERALD 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
25/08/2525 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/04/1620 April 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

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053671430001

View Document

26/08/1526 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 99

View Document

26/08/1526 August 2015 SECTION 190 EXCHANGE AGREEMENT 01/07/2015

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/02/1519 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 99

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAD CHANDR OZA / 18/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAD OZA / 18/02/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 160 RUGBY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2ND

View Document

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR SHARAD OZA

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED DESIGNED BY YOU LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 27/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 01/02/2013

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/04/1112 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PETER JOBLING / 26/01/2011

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

23/04/1023 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 16/02/2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 16/02/2010

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

15/07/0915 July 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND

View Document

27/11/0527 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information