NEW WINDOWS 2000 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Confirmation statement made on 2024-10-12 with updates |
12/10/2412 October 2024 | Cessation of Malcolm George Partridge as a person with significant control on 2024-09-01 |
12/10/2412 October 2024 | Notification of Shaun Malcolm Partridge as a person with significant control on 2024-09-01 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-02-29 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/02/248 February 2024 | Termination of appointment of Catherine Anita Stevens as a director on 2024-02-07 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-02-28 |
17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2014-07-04 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/05/2114 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
23/12/2023 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
19/11/1919 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/07/148 July 2014 | DIRECTOR APPOINTED MISS CATHERINE ANITA STEVENS |
03/04/143 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/09/1310 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JASON PARTRIDGE |
26/03/1326 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/10/1227 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/02/1227 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
20/04/1120 April 2011 | DIRECTOR APPOINTED MR SHAUN MALCOLM PARTRIDGE |
20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JULIA PARTRIDGE / 15/02/2011 |
20/04/1120 April 2011 | DIRECTOR APPOINTED MR JASON MALCOLM PARTRIDGE |
20/04/1120 April 2011 | DIRECTOR APPOINTED MRS SUZANNE JULIA PARTRIDGE |
20/04/1120 April 2011 | DIRECTOR APPOINTED MR MALCOLM GEORGE PARTRIDGE |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
11/04/1111 April 2011 | COMPANY NAME CHANGED RIOTOUS LIMITED CERTIFICATE ISSUED ON 11/04/11 |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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