GARRARD 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
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Steven Leek on 2025-03-25

View Document

27/03/2527 March 2025 Change of details for Mr Steven Leek as a person with significant control on 2025-03-25

View Document

28/11/2428 November 2024 Full accounts made up to 2024-02-29

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Full accounts made up to 2023-02-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / NATASHA WILLIAMS / 15/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEEK / 15/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WEBB / 15/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA WILLIAMS / 15/01/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MS NATASHA SHEILA WILLIAMS / 15/01/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN LEEK / 15/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA WIFFIN / 15/01/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA WIFFIN / 20/11/2018

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1721 April 2017 ADOPT ARTICLES 31/03/2017

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033763220002

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS REBECCA WIFFIN

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR ADAM JOHN WEBB

View Document

08/06/168 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEEK / 21/05/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA WILLIAMS / 21/05/2015

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / NATASHA WILLIAMS / 21/05/2015

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATASHA WILLIAMS / 28/05/2009

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/11/0120 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 15 CARTERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3ER

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: GARRARD INSTALLATIONS LTD UNITS 15 & 16 HUNTERS FARM INDUSTRIAL EST FLEET MARSTON AYLESBURY BUCKINGHAMSHIRE HP18 0QT

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED GARRARD INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LZ

View Document

03/04/993 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 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