THE WINDOW OUTLET LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-25

View Document

17/07/2417 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Statement of affairs

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Registered office address changed from 13, Liberty Industrial Park South Liberty Lane Bristol BS3 2SU England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2024-07-03

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LEACH

View Document

28/11/1828 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR PETER ANDREW LEACH

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CESSATION OF BENJAMIN MATTHEW WARREN AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARMAD FAKHRI IBRAHIM AL-KARAM

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/02/1522 February 2015 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 169 FORTFIELD ROAD BRISTOL BS14 9NP UNITED KINGDOM

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATHEW WARREN / 02/09/2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR SARMAD FAKHRI IBRAHIM AL-KARAM

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR SALWAN FAKHRI IBRAHIM AL-KARAM

View Document

08/07/148 July 2014 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