KCW WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 068223480005, created on 2025-07-11

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

27/11/2427 November 2024 Satisfaction of charge 068223480002 in full

View Document

23/11/2423 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Cessation of Elizabeth Peeling as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Cessation of Lucie Evans as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Notification of Halcyon Kcw Spv 1 Ltd as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Karen Pettit as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mrs Amanda Ashlee Cunningham as a director on 2024-03-28

View Document

03/04/243 April 2024 Registration of charge 068223480004, created on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr David Ashlee Cunningham as a director on 2024-03-28

View Document

03/04/243 April 2024 Cessation of Karen Pettit as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Elizabeth Peeling as a director on 2024-03-28

View Document

02/04/242 April 2024 Registration of charge 068223480002, created on 2024-03-28

View Document

02/04/242 April 2024 Registration of charge 068223480001, created on 2024-03-28

View Document

02/04/242 April 2024 Registration of charge 068223480003, created on 2024-03-28

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

27/12/2027 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH PEELING / 31/10/2019

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PEELING / 04/01/2020

View Document

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DEEGAN

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE EVANS

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH PEELING

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 6

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS ELIZABETH PEELING

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR KESHMAHINDER SINGH

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/12/1629 December 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

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DEEGAN / 15/08/2014

View Document

26/01/1626 January 2016 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

19/03/1519 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 01/09/14 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1411 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM TELEGRAPH HOUSE 54 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AG

View Document

04/05/114 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

16/11/1016 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KESHMAHINDER SINGH / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DEEGAN / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEELING

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 80A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH UNITED KINGDOM

View Document

18/02/0918 February 2009 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