M C WINDOWS ANGLIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-09-15 with no updates |
| 28/08/2528 August 2025 | Unaudited abridged accounts made up to 2024-09-30 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 01/03/241 March 2024 | Appointment of Mrs Diane Cowie as a director on 2022-08-08 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 25/03/2225 March 2022 | Registered office address changed from 61 Pennway Somersham Huntingdon PE28 3JJ England to Chatoa Feoffees Road Somersham Huntingdon PE28 3JE on 2022-03-25 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
| 28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 06/02/176 February 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN BOTCHER |
| 06/02/176 February 2017 | SECRETARY APPOINTED MR GRAHAM PAUL BOTCHER |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 13/10/1513 October 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 31/10/1431 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 08/10/138 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 08/10/128 October 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 25/05/1225 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 14/10/1114 October 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 27/10/1027 October 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT COWIE / 15/09/2010 |
| 03/02/103 February 2010 | 30/09/09 TOTAL EXEMPTION FULL |
| 23/10/0923 October 2009 | Annual return made up to 15 September 2009 with full list of shareholders |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 26/09/0726 September 2007 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
| 28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 24/10/0624 October 2006 | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
| 04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 07/10/057 October 2005 | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
| 20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 29/09/0429 September 2004 | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
| 10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
| 10/10/0310 October 2003 | NEW SECRETARY APPOINTED |
| 27/09/0327 September 2003 | SECRETARY RESIGNED |
| 27/09/0327 September 2003 | REGISTERED OFFICE CHANGED ON 27/09/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
| 27/09/0327 September 2003 | DIRECTOR RESIGNED |
| 15/09/0315 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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