RUISLIP WINDOWS AND DOORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Registered office address changed from Unit 10 Metro Centre Dwight Road Watford Herts WD18 9SS England to Unit 34 Orbital 25 Dwight Road Watford Hertfordshire WD18 9DA on 2025-05-23 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with updates |
23/01/2523 January 2025 | Director's details changed for Mr John Joseph Flynn on 2025-01-22 |
23/01/2523 January 2025 | Director's details changed for Mr Joseph Flynn on 2025-01-22 |
23/01/2523 January 2025 | Secretary's details changed for Mrs Laura Jane Flynn on 2025-01-22 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Resolutions |
27/06/2427 June 2024 | Resolutions |
27/06/2427 June 2024 | Particulars of variation of rights attached to shares |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-05-31 |
28/11/2328 November 2023 | Appointment of Mr Joseph Flynn as a director on 2023-11-23 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
26/06/2126 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/01/2124 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
17/05/1117 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / LAURA JANE FLYNN / 17/05/2011 |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH FLYNN / 17/05/2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/02/1112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/07/1030 July 2010 | 03/05/10 NO CHANGES |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0730 May 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
30/05/0630 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/05/054 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | SECRETARY'S PARTICULARS CHANGED |
23/03/0523 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 5 PARK VIEW PINNER MIDDLESEX HA5 4LL |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/05/045 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/05/018 May 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
19/07/0019 July 2000 | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
14/07/0014 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/001 June 2000 | SECRETARY'S PARTICULARS CHANGED |
01/06/001 June 2000 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 6 POTTER STREET NORTHWOOD MIDDLESEX HA6 1QE |
01/06/001 June 2000 | DIRECTOR'S PARTICULARS CHANGED |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
08/09/998 September 1999 | RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS |
09/07/999 July 1999 | COMPANY NAME CHANGED RUISLIP BUILDING LTD. CERTIFICATE ISSUED ON 12/07/99 |
29/03/9929 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
01/07/981 July 1998 | RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS |
19/02/9819 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
07/08/977 August 1997 | RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS |
27/03/9727 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
02/09/962 September 1996 | RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS |
26/05/9526 May 1995 | SECRETARY RESIGNED |
10/05/9510 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RUISLIP WINDOWS AND DOORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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