THE WINDOW AND LOCK DOCTOR LTD

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Registered office address changed from Unit 3 Westminster Road North Hykeham Lincoln LN6 3QY England to Station Yard Sleaford Road Dunston Lincoln LN4 2HA on 2024-05-22

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Registration of charge 093902640001, created on 2024-01-26

View Document

24/11/2324 November 2023 Registered office address changed from Unit 1 & 3 Westminster Road North Hykeham Lincoln LN6 3QY England to Unit 3 Westminster Road North Hykeham Lincoln LN6 3QY on 2023-11-24

View Document

10/05/2310 May 2023 Director's details changed for Mr Kerran Adam Duke on 2023-05-10

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/02/2318 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Notification of Anderduke Limited as a person with significant control on 2023-01-24

View Document

13/01/2313 January 2023 Registered office address changed from Unit 1 + 3 Westminster Road North Hykeham Lincoln LN6 3QY England to Unit 1 & 3 Westminster Road North Hykeham Lincoln LN6 3QY on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Mr Kerran Adam Duke as a director on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Mr Graham John Anderson as a director on 2023-01-13

View Document

13/12/2213 December 2022 Cessation of Iain Michael Crowther as a person with significant control on 2022-12-09

View Document

13/12/2213 December 2022 Notification of Ben Graham John Lilley as a person with significant control on 2022-12-09

View Document

13/12/2213 December 2022 Termination of appointment of Iain Michael Crowther as a secretary on 2022-12-09

View Document

13/12/2213 December 2022 Termination of appointment of Iain Michael Crowther as a director on 2022-12-09

View Document

07/12/227 December 2022 Director's details changed for Mr Ben Graham John Lilley on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from C/O Judy Payne 62 Westerdale Road Grantham Lincolnshire NG31 8EJ to Unit 1 + 3 Westminster Road North Hykeham Lincoln LN6 3QY on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Ben Graham John Lilley as a director on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Thomas Paul Edwards as a director on 2022-07-13

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/02/1621 February 2016 DIRECTOR APPOINTED MR THOMAS PAUL EDWARDS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM CASTLE VIEW 220 BRIDGE END ROAD GRANTHAM NG31 7HD ENGLAND

View Document

15/01/1515 January 2015 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