THE WINDOW COMPANY (CONTRACTS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-03-31 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Change of share class name or designation |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Particulars of variation of rights attached to shares |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Change of share class name or designation |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-03-30 |
04/04/244 April 2024 | Confirmation statement made on 2024-01-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Appointment of Miss Katherine Jane Thornton as a director on 2024-02-09 |
21/02/2421 February 2024 | Appointment of Mrs Rachel Elizabeth Petre as a director on 2024-02-09 |
24/01/2424 January 2024 | Notification of David Thornton as a person with significant control on 2017-01-18 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-18 with updates |
18/01/2418 January 2024 | Cessation of David Thornton as a person with significant control on 2017-01-18 |
17/01/2417 January 2024 | Cessation of David Thornton as a person with significant control on 2017-01-18 |
17/01/2417 January 2024 | Notification of David Thornton as a person with significant control on 2017-01-18 |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-11-22 |
26/06/2326 June 2023 | |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Statement of capital on 2023-06-26 |
26/06/2326 June 2023 | |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Statement of capital following an allotment of shares on 2023-03-27 |
13/05/2313 May 2023 | Statement of capital following an allotment of shares on 2023-03-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
23/01/1923 January 2019 | ADOPT ARTICLES 14/01/2019 |
10/01/1910 January 2019 | ALTER ARTICLES 03/01/2019 |
10/01/1910 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 79911 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 18/01/2017 |
10/01/1910 January 2019 | CESSATION OF ROBERT PETRE AS A PSC |
10/01/1910 January 2019 | CESSATION OF RACHEL ELIZABETH PETRE AS A PSC |
10/01/1910 January 2019 | VARYING SHARE RIGHTS AND NAMES |
10/01/1910 January 2019 | ADOPT ARTICLES 31/03/2015 |
10/01/1910 January 2019 | STATEMENT BY DIRECTORS |
10/01/1910 January 2019 | SOLVENCY STATEMENT DATED 03/01/19 |
10/01/1910 January 2019 | 10/01/19 STATEMENT OF CAPITAL GBP 100.00 |
10/01/1910 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 132.00 |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETRE / 06/06/2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 06/06/2016 |
06/06/166 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL PETRE / 06/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 02/10/2015 |
10/02/1610 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
29/01/1629 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071283960001 |
03/10/153 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
17/04/1517 April 2015 | ADOPT ARTICLES 31/03/2015 |
17/04/1517 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 102 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
19/08/1419 August 2014 | 31/03/14 TOTAL EXEMPTION FULL |
04/03/144 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
27/08/1327 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
04/02/134 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
13/08/1213 August 2012 | 31/03/12 TOTAL EXEMPTION FULL |
03/02/123 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
06/09/116 September 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
06/09/116 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
16/02/1116 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
18/01/1018 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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