FURNESS WINDOWS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/08/2423 August 2024 Liquidators' statement of receipts and payments to 2024-06-25

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Registered office address changed from Mill Cottage Wetheral Carlisle CA4 8HB England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-07-10

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Declaration of solvency

View Document

09/05/239 May 2023 Registered office address changed from Mill Cottage Wetheral Carlisle CA4 8HB United Kingdom to Mill Cottage Wetheral Carlisle CA4 8HB on 2023-05-09

View Document

05/05/235 May 2023 Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England to Mill Cottage Wetheral Carlisle CA4 8HB on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from Mill Cottage Wetheral Carlisle CA4 8HB United Kingdom to Mill Cottage Wetheral Carlisle CA4 8HB on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from Unit B2 Romanway Ind Est Tindale Crescent Bishop Auckland County Durham DL14 9AW to 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on 2023-05-05

View Document

08/03/238 March 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

21/09/2221 September 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031070060002

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY FURNESS

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY TRACY FURNESS

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS FURNESS / 27/09/2010

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY FURNESS / 01/08/2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/11/965 November 1996 COMPANY NAME CHANGED M & T WINDOWS LIMITED CERTIFICATE ISSUED ON 06/11/96

View Document

31/10/9631 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 SECRETARY RESIGNED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 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