GOFOR 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
15/04/2515 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/04/1618 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035256810002

View Document

05/08/145 August 2014 CURRSHO FROM 30/04/2015 TO 31/01/2015

View Document

14/04/1414 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035256810002

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED GOFOR TRADE WINDOWS LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN RUTTER / 11/03/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: UNIT G1 NARVIK WAY TYNE TUNNEL TRADING ESTA NORTH SHIELDS TYNE & WEAR NE29 7XJ

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: VERDEMAR HOUSE 230 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QR

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 17/21 ST RONANS ROAD MONKSEATON WHITLEY BAY TYNE & WEAR NE25 8AX

View Document

01/06/011 June 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information