M & G WINDOWS YNYS MON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Cessation of Christine Ann Williams as a person with significant control on 2022-01-13

View Document

20/01/2220 January 2022 Termination of appointment of Christine Ann Williams as a director on 2022-01-13

View Document

20/01/2220 January 2022 Termination of appointment of Christine Ann Williams as a secretary on 2022-01-13

View Document

21/11/2121 November 2021 Micro company accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/08/1922 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CESSATION OF GRAHAM NORLEY ROWLANDS AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORLEY ROWLANDS

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/07/1424 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/07/1312 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR GRAHAM NORLEY ROWLANDS

View Document

19/08/1019 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MRS GWENDA ANWYL JONES

View Document

13/07/1013 July 2010 SECRETARY APPOINTED CHRISTINE ANN WILLIAMS

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SALE AND PURCHASE AGREE 24/02/04

View Document

03/03/043 March 2004 SUBSTANTIAL PROPERTY TR 24/02/04

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: UNIT 1A PENRHOS INDUSTRIAL ESTATE HOLYHEAD ANGLESEY LL65 2UQ

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 22/07/97; CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 28/02/96

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/05/968 May 1996 EXEMPTION FROM APPOINTING AUDITORS 26/04/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY RESIGNED

View Document

22/07/9322 July 1993 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