NORMANDY 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
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Termination of appointment of Peter John Lewis as a secretary on 2024-02-28

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Director's details changed

View Document

10/08/2310 August 2023 Director's details changed for Mrs Brenda Morris Ware on 2023-08-10

View Document

09/08/239 August 2023 Director's details changed for Mr Matthew Allison on 2023-06-01

View Document

09/08/239 August 2023 Director's details changed for Mrs Brenda Ware on 2023-08-09

View Document

20/06/2320 June 2023 Appointment of Mr Matthew Allison as a director on 2023-06-01

View Document

20/06/2320 June 2023 Appointment of Mrs Brenda Ware as a director on 2023-06-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Satisfaction of charge 037616730002 in full

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-28 with updates

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN WARE / 15/05/2018

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037616730002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL ENGLAND

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM ST MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

09/06/119 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LEWIS / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARE / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HEWETT / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY O'SHAUGHNESSY / 28/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY LINDA WARWICK

View Document

31/07/0831 July 2008 SECRETARY APPOINTED PETER JOHN LEWIS

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

05/03/035 March 2003 COMPANY NAME CHANGED HOMECARE PLASTICS (SOUTH WEST) L IMITED CERTIFICATE ISSUED ON 05/03/03

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information