T A 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
11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Charles Anthony Rinn as a director on 2024-07-03

View Document

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

View Document

15/01/2415 January 2024 Appointment of Mrs Alison Pope as a director on 2024-01-10

View Document

11/12/2311 December 2023 Withdrawal of a person with significant control statement on 2023-12-11

View Document

11/12/2311 December 2023 Notification of Grafton Group (Uk) Public Limited Company as a person with significant control on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Grafton Group Secretarial Services Limited as a secretary on 2023-12-04

View Document

08/12/238 December 2023 Termination of appointment of Andrew Philip Hancock as a director on 2023-12-04

View Document

08/12/238 December 2023 Termination of appointment of Alex Matthew Hancock as a director on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mr Michael Peter Walker as a director on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mr Charles Anthony Rinn as a director on 2023-12-04

View Document

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

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR VAUGHN STEELE

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Document

27/05/1527 May 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR THOMAS ANDREW HANCOCK

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM NEWFIELD WORKS HIGH STREET SANDYFORD STOKE ON TRENT STAFFORDSHIRE ST6 5PQ

View Document

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

View Accounts

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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