MADE FOR TRADE WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Registration of charge SC5703160001, created on 2025-03-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Registered office address changed from Unit 12 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland to Units 3-4 Nurseries Road Baillieston Glasgow G69 6UL on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MRS KATHLEEN O'HARA

View Document

14/04/2114 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR MARK OWENS

View Document

14/04/2114 April 2021 CESSATION OF KATHLEEN O'HARA AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN O'HARA

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES O'HARA / 31/08/2018

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 PREVEXT FROM 31/07/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 17 BISHOPSGATE GARDENS COLSTON GLASGOW G21 1XS SCOTLAND

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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