EXCEL WINDOWS (MIDLANDS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-20 with updates |
02/03/242 March 2024 | Change of share class name or designation |
02/03/242 March 2024 | Change of share class name or designation |
27/02/2427 February 2024 | Cessation of Dawn Patricia Ladniuk as a person with significant control on 2023-09-30 |
27/02/2427 February 2024 | Cessation of Nicola Patricia Shields as a person with significant control on 2023-09-30 |
27/02/2427 February 2024 | Termination of appointment of Nicola Patricia Shields as a director on 2023-09-30 |
27/02/2427 February 2024 | Termination of appointment of Dawn Patricia Ladniuk as a director on 2023-09-30 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
03/10/223 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
08/11/218 November 2021 | Micro company accounts made up to 2021-03-31 |
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 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
20/01/1720 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LADNIUK / 09/01/2017 |
13/10/1613 October 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 |
02/02/162 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
02/07/152 July 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 |
10/02/1510 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
12/08/1412 August 2014 | 27/01/14 STATEMENT OF CAPITAL GBP 400 |
12/08/1412 August 2014 | 27/01/14 STATEMENT OF CAPITAL GBP 400 |
11/08/1411 August 2014 | DIRECTOR APPOINTED MRS NICOLA PATRICIA SHIELDS |
11/08/1411 August 2014 | DIRECTOR APPOINTED MRS DAWN PATRICIA LADNIUK |
06/08/146 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 |
25/02/1425 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LADNIUK / 20/01/2012 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LADNIUK / 18/09/2009 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 70 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD |
31/01/0831 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | £ NC 100/1000 18/09/0 |
09/10/069 October 2006 | NC INC ALREADY ADJUSTED 18/09/06 |
09/10/069 October 2006 | VARYING SHARE RIGHTS AND NAMES |
09/10/069 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/09/0615 September 2006 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 85B STATION ROAD COUNTESTHORPE LEICESTER LEICESTERSHIRE LE8 5TD |
30/03/0630 March 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 67 ROSEBANK ROAD COUNTESTHORPE LEICESTER LE8 5YA |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
23/01/0323 January 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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