NORMANDY WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Termination of appointment of Peter John Lewis as a secretary on 2024-02-28 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Director's details changed |
10/08/2310 August 2023 | Director's details changed for Mrs Brenda Morris Ware on 2023-08-10 |
09/08/239 August 2023 | Director's details changed for Mr Matthew Allison on 2023-06-01 |
09/08/239 August 2023 | Director's details changed for Mrs Brenda Ware on 2023-08-09 |
20/06/2320 June 2023 | Appointment of Mr Matthew Allison as a director on 2023-06-01 |
20/06/2320 June 2023 | Appointment of Mrs Brenda Ware as a director on 2023-06-01 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Satisfaction of charge 037616730002 in full |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN JOHN WARE / 15/05/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
10/05/1310 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037616730002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL ENGLAND |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM ST MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB |
09/06/119 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LEWIS / 28/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WARE / 28/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HEWETT / 28/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY O'SHAUGHNESSY / 28/04/2010 |
26/05/1026 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/06/0910 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | APPOINTMENT TERMINATED SECRETARY LINDA WARWICK |
31/07/0831 July 2008 | SECRETARY APPOINTED PETER JOHN LEWIS |
02/07/082 July 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
08/11/078 November 2007 | NEW DIRECTOR APPOINTED |
08/11/078 November 2007 | NEW DIRECTOR APPOINTED |
08/11/078 November 2007 | NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
21/05/0721 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
05/03/035 March 2003 | COMPANY NAME CHANGED HOMECARE PLASTICS (SOUTH WEST) L IMITED CERTIFICATE ISSUED ON 05/03/03 |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
24/08/0024 August 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
03/06/993 June 1999 | REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
20/05/9920 May 1999 | DIRECTOR RESIGNED |
20/05/9920 May 1999 | NEW DIRECTOR APPOINTED |
20/05/9920 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/9920 May 1999 | SECRETARY RESIGNED |
28/04/9928 April 1999 | 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