NUVO WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

06/04/226 April 2022 Appointment of Mr Paul Matthew Birks as a director on 2022-03-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRKS

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR PHILIP QUINN

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 378 HUNGERFORD ROAD CREWE CW1 6HD ENGLAND

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW BIRKS / 23/07/2019

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MATTHEW BIRKS

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP QUINN

View Document

23/07/1923 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2019

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CLARKE

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARRISON

View Document

28/05/1928 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 DIRECTOR APPOINTED MR PAUL MATTHEW BIRKS

View Document

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 11 CLYDESDALE AVENUE CREWE CHESHIRE CW2 7PW ENGLAND

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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