EXMOUTH 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
13/05/2513 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Resolutions

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CESSATION OF CHRISTOPHER FRAZER AS A PSC

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRAZER

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SYDER

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES SYDER

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

03/05/183 May 2018 CESSATION OF PATRICIA ANN SYDER AS A PSC

View Document

03/05/183 May 2018 CESSATION OF JAMES FREDERICK SYDER AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SYDER

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRAZER

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS CLARE EMMINS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER FRAZER

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 100

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE EMMINS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE MORRISH

View Document

07/05/157 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FREDERICK SYDER / 25/04/2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 4 TIDWELL UNITS LIVERTON BUSINESS PARK SALTERTON ROAD EXMOUTH DEVON EX8 2NR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK SYDER / 25/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SYDER / 25/04/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FREDERICK SYDER / 25/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 19 HIGHBURY PARK EXMOUTH DEVON EX8 3EJ

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS CLARE LOUISE MORRISH

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK SYDER / 01/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SYDER / 01/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 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