KARL REED'S THE WINDOW COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Satisfaction of charge 028830200003 in full

View Document

04/05/234 May 2023 Satisfaction of charge 028830200002 in full

View Document

28/04/2328 April 2023 Registration of charge 028830200004, created on 2023-04-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

23/04/2123 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

20/08/2020 August 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

16/07/1916 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

21/06/1821 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O KARL REED'S THE WINDOW CO. LTD UNIT 1 GLEBELANDS COURT GLEBELANDS ROAD SALE CHESHIRE M33 6LB

View Document

03/07/173 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028830200003

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028830200002

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHAW / 13/04/2015

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA SHAW / 13/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SHAW / 13/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MRS DONNA SHAW

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA SHAW

View Document

22/01/1422 January 2014 SECRETARY APPOINTED MRS DONNA SHAW

View Document

15/01/1415 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHAW / 20/04/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHAW / 18/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHAW / 08/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 66 GREEN LANE SALE CHESHIRE M33 5PG

View Document

24/07/0924 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 66 GREEN LANE SALE CHESHIRE M33 5PJ

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED KARL REED WINDOWS LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 VARYING SHARE RIGHTS AND NAMES 07/02/00

View Document

29/02/0029 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 29/02/00

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/11/9924 November 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

04/10/994 October 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 EXEMPTION FROM APPOINTING AUDITORS 09/10/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/12/94

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 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