READING TRADE 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
01/04/251 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Britannia House Kimberley Road Clevedon BS21 6QJ on 2024-05-07

View Document

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

View Accounts

14/03/2414 March 2024 Termination of appointment of James Alexander Stuart as a director on 2024-03-12

View Document

14/03/2414 March 2024 Appointment of Mr Hayden Rushton as a director on 2024-03-12

View Document

13/03/2413 March 2024 Registration of charge 099206410001, created on 2024-03-12

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

18/12/2318 December 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

21/12/2121 December 2021 Change of details for Abbey Windows Holdings Limited as a person with significant control on 2021-03-25

View Document

13/07/2113 July 2021 Appointment of Mr James Alexander Stuart as a director on 2021-07-02

View Document

13/07/2113 July 2021 Termination of appointment of Neil Whitehead as a director on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITEHEAD / 17/03/2021

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2019

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITEHEAD / 20/12/2018

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 50A PORTMAN ROAD READING BERKSHIRE RG30 1EA ENGLAND

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITEHEAD / 20/12/2018

View Document

20/12/1820 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 10

View Document

23/05/1823 May 2018 ADOPT ARTICLES 15/05/2018

View Document

16/05/1816 May 2018 CESSATION OF NEIL WHITEHEAD AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG

View Document

16/05/1816 May 2018 CESSATION OF ANDREW BERNARD YOUNG AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEY WINDOWS HOLDINGS LIMITED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR ANDREW BERNARD YOUNG

View Document

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

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 17 BODMIN ROAD WOODLEY READING RG5 3RZ ENGLAND

View Document

17/12/1517 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEAFLING LTD


  • 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