ST HELENS 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
23/12/2423 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2021-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/12/2021 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/12/191 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CURREXT FROM 30/08/2019 TO 30/11/2019

View Document

25/11/1925 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 800100

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BURGESS

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054397590001

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN BURGESS / 29/12/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/07/1729 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/07/1729 July 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/08/1512 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/06/1410 June 2014 TERMINATE SEC APPOINTMENT

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY JANETTE BOYLE

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/112 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1131 January 2011 PREVEXT FROM 30/04/2010 TO 31/08/2010

View Document

18/11/1018 November 2010 16/08/10 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN BURGESS / 24/04/2010

View Document

13/07/1013 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 29 April 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DISS40 (DISS40(SOAD))

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/11/0910 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 293-295 WEST END ROAD, HAYDOCK, ST HELENS, MERSEYSIDE WA11 0AX

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 293-295 WESTEND ROAD, HAYDOCK, ST. HELENS, WA11 0AX

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 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