FYLDE COAST 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
19/08/2519 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

16/12/2316 December 2023 Cancellation of shares. Statement of capital on 2023-10-27

View Document

16/12/2316 December 2023 Purchase of own shares.

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

24/11/2324 November 2023 Termination of appointment of Anthony Green as a director on 2023-10-27

View Document

24/11/2324 November 2023 Cessation of Anthony Green as a person with significant control on 2023-10-27

View Document

24/11/2324 November 2023 Change of details for Mr Anthony Hulme as a person with significant control on 2023-11-24

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Director's details changed for Anthony Green on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 17 Kirkstone Drive Cleveleys Blackpool Lancashire FY5 1QQ to 26 Stainforth Ave Blackpool Lancashire FY2 0ER on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Anthony Green as a person with significant control on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HULME / 21/09/2017

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HULME / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HULME / 21/09/2017

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HULME / 20/06/2013

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 SAIL ADDRESS CHANGED FROM: C/O B M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GREEN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HULME / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 17/10/04; NO CHANGE OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 14 SUMMERVILLE AVENUE, STAINING BLACKPOOL LANCASHIRE FY3 0BP

View Document

06/11/036 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

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