NAPIER WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Statement of affairs |
28/10/2428 October 2024 | Registered office address changed from Alpha House Terrace Street Oldham OL4 1HG England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-10-28 |
28/10/2428 October 2024 | Resolutions |
28/10/2428 October 2024 | Appointment of a voluntary liquidator |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/02/2013 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
17/01/1917 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/10/139 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE OROURKE / 02/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OROURKE / 02/10/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/10/032 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
06/07/036 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/02/028 February 2002 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
21/06/0121 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
20/02/0120 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
08/01/018 January 2001 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | SECRETARY RESIGNED |
03/05/003 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/9911 November 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
09/10/989 October 1998 | SECRETARY RESIGNED |
06/10/986 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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