HORBURY TRADE WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-02 with updates |
| 22/04/2422 April 2024 | Appointment of Mrs Carol Margaret Gamble as a director on 2024-04-22 |
| 22/04/2422 April 2024 | Notification of Carol Margaret Gamble as a person with significant control on 2024-04-22 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 29/03/2129 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
| 13/04/2013 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
| 08/04/198 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | CESSATION OF PAUL DICKENS AS A PSC |
| 05/03/195 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL DICKENS |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 28/04/1828 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 04/04/174 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 08/02/168 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 09/04/159 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 09/02/159 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 13/02/1413 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 11/02/1311 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 06/02/126 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 11/08/1111 August 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 08/04/108 April 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 05/02/105 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAMBLE / 05/02/2010 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DICKENS / 05/02/2010 |
| 28/11/0928 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 09/02/099 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 18/04/0818 April 2008 | 28/02/08 TOTAL EXEMPTION FULL |
| 29/02/0829 February 2008 | RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS |
| 02/06/072 June 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
| 02/06/072 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 15/03/0715 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 20 MAGDALENE ROAD WAKEFIELD WEST YORKSHIRE WF2 8AZ |
| 14/03/0614 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 20/02/0620 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/02/0620 February 2006 | SECRETARY RESIGNED |
| 20/02/0620 February 2006 | DIRECTOR RESIGNED |
| 20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
| 02/02/062 February 2006 | 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