HIGH-TECH WINDOWS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-06

View Document

23/05/2423 May 2024 Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-05-23

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-06

View Document

09/02/239 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of affairs

View Document

19/12/2219 December 2022 Registered office address changed from Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ England to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Resolutions

View Document

20/09/2220 September 2022 Registered office address changed from Britannia Windows (Uk) Ltd Kimberley Road Clevedon BS21 6QJ England to Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on 2022-09-20

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM HIGH-TECH WINDOWS LTD HERRICK WAY STAVERTON TECHNOLOGY PARK, STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ

View Document

21/11/1921 November 2019 CESSATION OF INVINCIBLE HOLDINGS LIMITED AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDEN RUSHTON

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR HAYDEN RUSHTON

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR STACEY STEVENS

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MASTERS

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS STACEY DAWN STEVENS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Accounts

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

02/02/182 February 2018 CESSATION OF ERIC IVOR CHESHIRE AS A PSC

View Document

02/02/182 February 2018 CESSATION OF JOHN BARRY GREEN AS A PSC

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MARTIN ANDREW DEAN

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVINCIBLE HOLDINGS LIMITED

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR DAVID JOHN MASTERS

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN GREEN

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GREEN

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC CHESHIRE

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BARRY GREEN / 06/04/2016

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC IVOR CHESHIRE / 06/04/2016

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA CHESHIRE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM STAVERTON TECHNOLOGY PARK GLOUCESTER ROAD, STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0TF

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY GREEN / 28/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC IVOR CHESHIRE / 28/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN HELEN GREEN / 28/02/2010

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MRS PAULA CHESHIRE

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHESHIRE

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNN DALBY / 04/08/2006

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED HIGH-TECH WINDOWS (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 16/07/01

View Document

06/04/016 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 VARYING SHARE RIGHTS AND NAMES 05/03/01

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

02/03/012 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information