MADE TO MEASURE WINDOWS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-22

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARIE GRAHAM / 04/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GRAHAM / 04/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARIE GRAHAM / 04/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GRAHAM / 04/06/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

11/07/1211 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GRAHAM / 05/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 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