HIGHAM WINDOW COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-29 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Registered office address changed from Unit 5 Woodley Yard Higham Business Park Higham Ferrers Northamptonshire NN10 8HQ to 5 Woodleys Yard Higham Ferrers Rushden NN10 8HQ on 2024-07-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, SECRETARY FABLEFORCE NOMINEES (BEDFORD) LIMITED |
24/05/1924 May 2019 | SECRETARY APPOINTED MRS DEIRDRA WYNNE |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, SECRETARY FABLEFORCE NOMINEES LIMITED |
15/02/1715 February 2017 | CORPORATE SECRETARY APPOINTED FABLEFORCE NOMINEES (BEDFORD) LIMITED |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
15/08/1415 August 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
05/08/145 August 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | CORPORATE SECRETARY APPOINTED FABLEFORCE NOMINEES LIMITED |
15/04/1115 April 2011 | APPOINTMENT TERMINATED, SECRETARY JUSTIN WYNNE |
31/03/1131 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/11/0825 November 2008 | APPOINTMENT TERMINATED DIRECTOR KAREN SMITH |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED |
16/04/0416 April 2004 | NEW DIRECTOR APPOINTED |
07/04/047 April 2004 | DIRECTOR RESIGNED |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
07/04/047 April 2004 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
07/04/047 April 2004 | SECRETARY RESIGNED |
07/04/047 April 2004 | NEW SECRETARY APPOINTED |
29/03/0429 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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