T A 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 |
---|---|
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
31/07/2431 July 2024 | Termination of appointment of Charles Anthony Rinn as a director on 2024-07-03 |
09/04/249 April 2024 | Registered office address changed from Oak Green House 250 - 256 High Street Dorking Surrey RH4 1QT England to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2024-04-09 |
15/01/2415 January 2024 | Appointment of Mrs Alison Pope as a director on 2024-01-10 |
11/12/2311 December 2023 | Withdrawal of a person with significant control statement on 2023-12-11 |
11/12/2311 December 2023 | Notification of Grafton Group (Uk) Public Limited Company as a person with significant control on 2023-12-04 |
08/12/238 December 2023 | Appointment of Grafton Group Secretarial Services Limited as a secretary on 2023-12-04 |
08/12/238 December 2023 | Termination of appointment of Andrew Philip Hancock as a director on 2023-12-04 |
08/12/238 December 2023 | Termination of appointment of Alex Matthew Hancock as a director on 2023-12-04 |
08/12/238 December 2023 | Appointment of Mr Michael Peter Walker as a director on 2023-12-04 |
08/12/238 December 2023 | Appointment of Mr Charles Anthony Rinn as a director on 2023-12-04 |
08/12/238 December 2023 | Registered office address changed from Wooden Windows Cobridge Industrial Estate Milburn Road Cobridge Stoke on Trent ST6 2LA England to Oak Green House 250 - 256 High Street Dorking Surrey RH4 1QT on 2023-12-08 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM STAIRBOX HOUSE GORDON BANKS DRIVE TRENTHAM LAKES STOKE ON TRENT STAFFORDSHIRE ST4 4TW |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR VAUGHN STEELE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM STAIRBOX GORDON BANKS DRIVE TRENTHAM LAKES NORTH STOKE ON TRENT STAFFORDSHIRE ST4 4TW ENGLAND |
27/05/1527 May 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR THOMAS ANDREW HANCOCK |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM NEWFIELD WORKS HIGH STREET SANDYFORD STOKE ON TRENT STAFFORDSHIRE ST6 5PQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
16/09/1416 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/09/1225 September 2012 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
31/08/1231 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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