EUROPEAN WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 33 THE OLD WOODYARD, HALL LANE HAGLEY WEST MIDLANDS ENGLAND DY9 9LG |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | DIRECTOR APPOINTED ALISON JANE DAVIS |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 35 OLD WOODYARD HALL LANE WORCESTERSHIRE ENGLAND DY9 9LG ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOLINEUX |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM UNIT 4 OLD FORGE INDUSTRIAL ESTATE DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8EL |
05/04/125 April 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MOLINEUX |
09/11/119 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1013 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/098 December 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER GRAHAM DAVIS / 01/10/2009 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/085 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0726 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
23/11/0723 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0613 November 2006 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
13/11/0613 November 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
11/10/0611 October 2006 | 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