R E P 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 |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
23/04/2523 April 2025 | Termination of appointment of Dean Elliot Williams as a director on 2025-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/04/219 April 2021 | APPOINTMENT TERMINATED, SECRETARY DEBORAH PRATT |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
09/04/219 April 2021 | CESSATION OF DEBORAH JAYNE PRATT AS A PSC |
09/04/219 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WW HOLDINGS 2021 LTD |
09/04/219 April 2021 | DIRECTOR APPOINTED MR DEAN ELLIOT WILLIAMS |
09/04/219 April 2021 | DIRECTOR APPOINTED MR BADEN JON WRIGHT |
09/04/219 April 2021 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH PRATT |
09/04/219 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRATT |
08/04/218 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/04/2017 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1415 April 2014 | DIRECTOR APPOINTED MRS DEBORAH JAYNE PRATT |
08/01/148 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
23/12/1123 December 2011 | 01/12/11 STATEMENT OF CAPITAL GBP 102 |
15/12/1115 December 2011 | 01/12/11 STATEMENT OF CAPITAL GBP 2 |
14/12/1114 December 2011 | 01/12/11 STATEMENT OF CAPITAL GBP 2 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/02/1125 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN PRATT / 07/01/2010 |
15/01/1015 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/01/0618 January 2006 | LOCATION OF DEBENTURE REGISTER |
18/01/0618 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | LOCATION OF REGISTER OF MEMBERS |
18/01/0618 January 2006 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: ZEAL COURT, MOORFIELD IND EST MOORFIELD ROAD YEADON LEEDS WEST YORKSHIRE LS19 7BN |
18/01/0618 January 2006 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 2 NEW WAY GUISELEY LEEDS WEST YORKSHIRE LS20 8JR |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | 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