LEADWISE WINDOWS LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/11/1318 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

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

View Document

13/11/1213 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/12/1113 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
GREENWAY HOUSE SUGARSWELL BUSINESS PARK
SHENINGTON
BANBURY
OXON
OX15 6HW

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL GOOCH / 01/10/2010

View Document

05/11/105 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/11/095 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAYNE / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
GREENWAY HOUSE
SUGARSWELL BUSINESS PARK
SHENINGTON BANBURY
OXON
OX15 6LW

View Document

09/11/079 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM:
BEECHFIELD HOUSE
38 WEST BAR
BANBURY
OXFORDSHIRE OX16 9RX

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM:
96-99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

10/11/9610 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 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