N & P 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
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Appointment of Mr Mark Richard Whitaker as a director on 2024-05-08

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Registered office address changed from Unit 2 Ivel Road Shefford Bedfordshire SG17 5JU England to 2 Ivel Road Shefford SG17 5JU on 2024-02-15

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Registered office address changed from 44 Wilbury Way Hitchin Hertfordshire SG4 0UB to Unit 2 Ivel Road Shefford Bedfordshire SG17 5JU on 2023-11-02

View Document

02/11/232 November 2023 Secretary's details changed for Robert James Ness on 2023-10-27

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HODGE

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR ALAN HODGE

View Document

16/05/1316 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/01/134 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM BURY MEAD ROAD HITCHIN HERTFORDSHIRE SG5 1RT

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PETTENGELL

View Document

04/09/124 September 2012 SECRETARY APPOINTED ROBERT JAMES NESS

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MITCHELL

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETTENGELL / 01/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN QUIN

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 AUDITOR'S RESIGNATION

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: VENTURE HOUSE FIFTH AVENUE BUSINESS PARK LETCHWORTH HERTFORDSHIRE SG6 2HW

View Document

23/04/0423 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: BURYMEAD ROAD HITCHIN HERTFORDSHIRE SG5 1RT

View Document

15/09/9715 September 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: 81 WHINBUSH ROAD HITCHIN HERTFORDSHIRE SG5 1PZ

View Document

09/05/949 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 11/04/93; CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 28 VICARAGE CLOSE LANGFORD BIGGLESWADE BEDS. SG16 9QS

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 NC INC ALREADY ADJUSTED 20/02/92

View Document

27/02/9227 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/92

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: NATIONAL HOUSE FIFTH AVENUE LETCHWORTH HERTS SG6 2HS

View Document

08/11/918 November 1991 ADOPT MEM AND ARTS 29/10/91

View Document

29/10/9129 October 1991 ALTER MEM AND ARTS

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 AUDITOR'S RESIGNATION

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/91

View Document

08/04/918 April 1991 COMPANY NAME CHANGED THE WONDERFUL WINDOW COMPANY LIM ITED CERTIFICATE ISSUED ON 09/04/91

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/90

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/09/9020 September 1990 SECRETARY RESIGNED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: TELFORD WAY KETTERING NORTHAMPTONSHIRE NN16 8UN

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED BRANDSTONE LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/12/879 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 211087

View Document

06/10/876 October 1987 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