FINELINE WINDOWS & CONSERVATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Appointment of Mr Andrew Brian Long as a director on 2022-04-26

View Document

29/04/2229 April 2022 Termination of appointment of Janice Lesley Shaw as a secretary on 2022-04-26

View Document

29/04/2229 April 2022 Termination of appointment of John Shaw as a director on 2022-04-26

View Document

29/04/2229 April 2022 Cessation of John Shaw as a person with significant control on 2022-04-26

View Document

29/04/2229 April 2022 Cessation of Janice Lesley Shaw as a person with significant control on 2022-04-26

View Document

29/04/2229 April 2022 Notification of Bk Bidco 1 Limited as a person with significant control on 2022-04-26

View Document

16/02/2216 February 2022 Satisfaction of charge 047188090002 in full

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/10/198 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/09/1821 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM UNIT 6-7 NEW ROAD INDUSTRIAL ESTATE NEW ROAD BURNTWOOD STAFFORDSHIRE WS7 0AZ

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047188090002

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1114 April 2011 SECOND FILING WITH MUD 01/04/11 FOR FORM AR01

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHAW / 01/04/2010

View Document

27/10/0927 October 2009 SUB-DIVISION 30/09/09

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BENTON

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/04/08; CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 76A JOHN STREET WIMBLEBURY CANNOCK STAFFORDSHIRE WS12 5RL

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 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