M K 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
15/08/2515 August 2025 NewPurchase of own shares.

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

23/07/2523 July 2025 NewSub-division of shares on 2025-04-02

View Document

17/07/2517 July 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

11/04/2511 April 2025 Change of details for Mr Michael Albert Caton as a person with significant control on 2025-04-09

View Document

11/04/2511 April 2025 Change of details for Mr Michael Albert Caton as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Notification of Emma Louise Dance as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Notification of Michael John Caton as a person with significant control on 2025-04-09

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

10/07/2310 July 2023 Director's details changed for Michael Albert Caton on 2023-07-08

View Document

10/07/2310 July 2023 Director's details changed for Michael Caton on 2023-07-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Notification of Michael Albert Caton as a person with significant control on 2023-03-29

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Cessation of Emma Louise Caton as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Cessation of Michael Caton as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Cessation of Julie Caton as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Cessation of Michael Albert Caton as a person with significant control on 2023-03-29

View Document

28/03/2328 March 2023 Director's details changed for Julie Caton on 2023-03-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE CATON / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE CATON / 13/08/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CATON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALBERT CATON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CATON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE CATON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM UNIT 16 BOWMAN TRADING ESTATE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DL ENGLAND

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 43 PARISHES MEAD STEVENAGE HERTFORDSHIRE SG2 9QD

View Document

10/01/1710 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048011760001

View Document

30/06/1630 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 17/06/15 NO CHANGES

View Document

07/04/157 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 17/06/14 NO CHANGES

View Document

28/02/1428 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 17/06/12 NO CHANGES

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 17/06/11 NO CHANGES

View Document

21/02/1121 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; NO CHANGE OF MEMBERS

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 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