RADLEY 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
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

04/01/234 January 2023 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Radley House Hawksworth Southmead Park Didcot OX11 7PJ on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 SECRETARY APPOINTED MR MARTIN MORSE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA MORSE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORSE

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MARTIN MORSE

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR KEITH CHRISTIAN

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY APPOINTED MRS NICOLA MORSE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY KEITH CHRISTIAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 17/07/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS NICOLA JANE MORSE

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CHRISTIAN

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORSE

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 12/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHRISTIAN / 12/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MORSE / 12/01/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 31/10/2009

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 31/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORSE / 31/10/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MARTIN MORSE

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY APPOINTED KEITH CHRISTIAN

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH HALLOWAY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HILL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WANLESS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH HALLOWAY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY WANLESS

View Document

18/12/0818 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OXFORDSHIRE OX1 1PP

View Document

16/08/0516 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 AUDITOR'S RESIGNATION

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 30 ST GILES OXFORD OXFORDSHIRE OX1 3LE

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/96

View Document

09/10/969 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 30 ST GILES OXFORD OXFORDSHIRE OX1 3LE

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/9616 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: JOHNSONS WATLINGTON ROAD COWLEY OXFORD OX4 5LN

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/09/8720 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: 2 WEST STREET CHIPPING NORTON OX7 5AA

View Document

05/07/835 July 1983 CERTIFICATE OF INCORPORATION

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