NEW WINDOWS 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

12/10/2412 October 2024 Cessation of Malcolm George Partridge as a person with significant control on 2024-09-01

View Document

12/10/2412 October 2024 Notification of Shaun Malcolm Partridge as a person with significant control on 2024-09-01

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/02/248 February 2024 Termination of appointment of Catherine Anita Stevens as a director on 2024-02-07

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2014-07-04

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/05/2114 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

23/12/2023 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MISS CATHERINE ANITA STEVENS

View Document

03/04/143 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JASON PARTRIDGE

View Document

26/03/1326 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR SHAUN MALCOLM PARTRIDGE

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JULIA PARTRIDGE / 15/02/2011

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR JASON MALCOLM PARTRIDGE

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS SUZANNE JULIA PARTRIDGE

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR MALCOLM GEORGE PARTRIDGE

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED RIOTOUS LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

15/02/1115 February 2011 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