KESTREL WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023 Secretary's details changed for Mrs Philippa Jane Woods on 2023-12-05

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN WHITTLE

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WHITTLE / 19/12/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR JOHN MICHAEL WHITTLE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WHITTLE / 28/03/2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE THOMPSON / 08/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: UNIT 7 PRIMROSE BANK ESTATE FRIDAY STREET CHORLEY PR6 0AH LANCS

View Document

01/02/041 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/02/8210 February 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/82

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