SELECT WINDOWS (HOME IMPROVEMENTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

15/11/2315 November 2023 Satisfaction of charge 4 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 5 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 3 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 026160870006 in full

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

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

View Accounts

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

View Accounts

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026160870006

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RAMON WYLDE / 18/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED GARY RAMON WYLDE

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 57-61 MARKET PLACE CANNOCK STAFFORDSHIRE ST17 0SQ

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY WOOD

View Document

09/12/089 December 2008 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: THE COTTAGE JOYCES LANE BEDNALL HEAD STAFFORD STAFFS ST17 0SQ

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 3 HOLLINSWOOD COURT STAFFORD PARK TELFORD SHROPSHIRE TF3 3BD

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/09/0228 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 1 THE GREEN STAFFORD STAFFORDSHIRE ST17 4BH

View Document

18/06/0118 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 S386 DISP APP AUDS 12/12/95

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: SELECT HOUSE UNIT 1, WALSALL ROAD WALSALL WOOD WALSALL.WEST MIDLANDS.WS9 9AH

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/06/911 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information