G.T. WINDOWS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Registered office address changed from Unit 4203 Oakfield Road Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8PF to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-11-01

View Document

28/10/2428 October 2024 Change of details for Mr Carl Graham Taylor as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Alicia Rendall as a person with significant control on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Purchase of own shares.

View Document

17/02/2317 February 2023 Cancellation of shares. Statement of capital on 2013-07-08

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Resolutions

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-12

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2023-01-12

View Document

17/01/2317 January 2023 Particulars of variation of rights attached to shares

View Document

17/01/2317 January 2023 Purchase of own shares.

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

04/05/224 May 2022 Director's details changed for Mrs Alicia Baranda Rendall on 2022-04-29

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Director's details changed for Mr Carl Graham Taylor on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/04/2017 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 10.07

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/05/1910 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/06/175 June 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/05/1514 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL GRAHAM TAYLOR / 17/10/2014

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA RENDALL / 01/04/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA RENDALL / 26/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

10/05/1410 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 6.06

View Document

10/05/1410 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 6.06

View Document

09/05/149 May 2014 01/09/13 STATEMENT OF CAPITAL GBP 2.01

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA RENDALL / 09/05/2014

View Document

09/05/149 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 6.01

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MRS ALICIA RENDALL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED CARL GRAHAM TAYLOR

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM, UNIT 4203, OAKFIELD ROAD, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8SD

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TAYLOR / 22/03/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARETH FAGAN / 22/03/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 4 LORDS HILL COLEFORD GLOUCESTERSHIRE GL16 8BD ENGLAND

View Document

26/05/1126 May 2011 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 4 LORDS HILL COLEFORD GLOUCESTERSHIRE GL16 8BD ENGLAND

View Document

26/05/1126 May 2011 SAIL ADDRESS CREATED

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARETH FAGAN / 14/04/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, UNIT 4203, OAKFILED CLOSE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8SD, ENGLAND

View Document

30/04/0930 April 2009 SECRETARY APPOINTED CHRISTINE MARGARETH FAGAN

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ALICIA TAYLOR

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM, UNIT 4203 OAKFIELD CLOSE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8SD

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM, FIRST FLOOR, 4 LORDS HILL, COLEFORD, GLOUCESTERSHIRE, GL16 8BD

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: FIRST FLOOR, 4 MARKET PLACE, COLEFORD, GLOUCESTERSHIRE GL16 8AQ

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: COTSWOLD CHAMBERS, ALBION LODGE, 1 GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE GL51 8LN

View Document

17/04/0117 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 32 CAMBRAY PLACE, CHELTENHAM, GLOUCESTERSHIRE GL50 1JP

View Document

20/05/9920 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

30/03/9830 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


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