SERENADE WINDOWS BY DESIGN LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

04/12/244 December 2024 Registered office address changed from C/O Jt Maxwell 169 Union Street Oldham Lancashire OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-04

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Declaration of solvency

View Document

15/04/2315 April 2023 Registered office address changed from Unit 29 Northampton Road Blisworth Northampton NN7 3DW England to C/O Jt Maxwell 169 Union Street Oldham Lancashire OL1 1TD on 2023-04-15

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Satisfaction of charge 2 in full

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

16/03/2316 March 2023 Satisfaction of charge 1 in full

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Registered office address changed from 10 Oxen Industrial Estate Oxen Road Luton LU2 0DX England to Unit 29 Northampton Road Blisworth Northampton NN7 3DW on 2022-12-22

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU3 1EX

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER TURNER / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY THORRINGTON / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HELEY / 18/02/2010

View Document

21/11/0921 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 23 CATESBY GREEN BARTON HILLS LUTON BEDFORDSHIRE LU3 4DP

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED RHINETREE LIMITED CERTIFICATE ISSUED ON 12/03/96

View Document

19/02/9619 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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