ENVY 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
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Cessation of Nicholas Anthony Varley as a person with significant control on 2025-02-21

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/02/2527 February 2025 Notification of Caroline Varley as a person with significant control on 2025-02-21

View Document

27/02/2527 February 2025 Termination of appointment of Nicholas Anthony Varley as a secretary on 2024-09-26

View Document

14/01/2514 January 2025 Termination of appointment of Nicholas Anthony Varley as a director on 2024-09-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 81A STANLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 4LH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

24/09/1924 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES HARDISTY / 01/10/2009

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY VARLEY / 01/10/2009

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARDISTY / 01/09/2011

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARDISTY / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY VARLEY / 01/10/2009

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 £ NC 1000/50000 30/09/02

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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