LANGFORD WINDOWS DOORS AND CONSERVATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Registered office address changed from Unit 1 Grove Court Station Road Langford Biggleswade SG18 9PD England to 90 Hitchin Road Upper Caldecote Biggleswade SG18 9BU on 2024-08-13

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Termination of appointment of Helen Nicola Maza as a director on 2021-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU ENGLAND

View Document

11/07/1911 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / HELEN NICOLA MAZA / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAZA / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN NICOLA MAZA / 07/08/2018

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAZA / 28/02/2017

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN NICOLA MAZA / 31/01/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN NICOLA MAZA / 31/01/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MAZA / 31/01/2014

View Document

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 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