READING TRADE 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 |
|---|---|
| 01/04/251 April 2025 | Total exemption full accounts made up to 2024-03-31 |
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
| 28/03/2528 March 2025 | Confirmation statement made on 2024-12-17 with no updates |
| 28/03/2528 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Termination of appointment of James Alexander Stuart as a director on 2024-03-12 |
| 14/03/2414 March 2024 | Appointment of Mr Hayden Rushton as a director on 2024-03-12 |
| 13/03/2413 March 2024 | Registration of charge 099206410001, created on 2024-03-12 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
| 18/12/2318 December 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
| 21/12/2121 December 2021 | Change of details for Abbey Windows Holdings Limited as a person with significant control on 2021-03-25 |
| 13/07/2113 July 2021 | Appointment of Mr James Alexander Stuart as a director on 2021-07-02 |
| 13/07/2113 July 2021 | Termination of appointment of Neil Whitehead as a director on 2021-07-02 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/04/2128 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/03/2130 March 2021 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
| 25/03/2125 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITEHEAD / 17/03/2021 |
| 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 |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
| 17/08/2017 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/02/2019 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
| 20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITEHEAD / 20/12/2018 |
| 16/09/1916 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 50A PORTMAN ROAD READING BERKSHIRE RG30 1EA ENGLAND |
| 21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITEHEAD / 20/12/2018 |
| 20/12/1820 December 2018 | 17/12/18 STATEMENT OF CAPITAL GBP 10 |
| 23/05/1823 May 2018 | ADOPT ARTICLES 15/05/2018 |
| 16/05/1816 May 2018 | CESSATION OF NEIL WHITEHEAD AS A PSC |
| 16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG |
| 16/05/1816 May 2018 | CESSATION OF ANDREW BERNARD YOUNG AS A PSC |
| 16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEY WINDOWS HOLDINGS LIMITED |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
| 19/01/1819 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/08/1721 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 09/01/179 January 2017 | DIRECTOR APPOINTED MR ANDREW BERNARD YOUNG |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 17 BODMIN ROAD WOODLEY READING RG5 3RZ ENGLAND |
| 17/12/1517 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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