THE WINDOW SURGEONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Change of details for Mr Michael David Sanders as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Director's details changed for Mrs Rebecca Laura Sanders on 2025-01-13 |
13/01/2513 January 2025 | Director's details changed for Mr Michael David Sanders on 2025-01-13 |
13/01/2513 January 2025 | Change of details for Mrs Rebecca Laura Sanders as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Registered office address changed from C/O Twigger Business Solutions, 123 Torquay Road Paignton Devon TQ3 2SG England to 220 Torquay Road Paignton Devon TQ3 2HN on 2025-01-13 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-02-28 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-21 with updates |
14/05/2414 May 2024 | Change of details for Mr Michael David Sanders as a person with significant control on 2024-05-13 |
13/05/2413 May 2024 | Change of details for Mrs Rebecca Laura Sanders as a person with significant control on 2024-05-13 |
13/05/2413 May 2024 | Registered office address changed from 13 Hyde Road Paignton Devon TQ4 5BW United Kingdom to C/O Twigger Business Solutions, 123 Torquay Road Paignton Devon TQ3 2SG on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Mrs Rebecca Laura Sanders on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Mr Michael David Sanders on 2024-05-13 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-21 with updates |
19/05/2319 May 2023 | Change of details for Mrs Rebecca Laura Sanders as a person with significant control on 2023-05-19 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-21 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Change of details for Mr Michael David Sanders as a person with significant control on 2021-11-01 |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
26/11/2126 November 2021 | Notification of Rebecca Laura Sanders as a person with significant control on 2021-11-01 |
26/11/2126 November 2021 | Appointment of Mrs Rebecca Laura Sanders as a director on 2021-11-01 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
27/09/2127 September 2021 | Notification of Michael David Sanders as a person with significant control on 2016-04-06 |
27/09/2127 September 2021 | Notification of Michael David Sanders as a person with significant control on 2021-05-31 |
27/09/2127 September 2021 | Cessation of Michael David Sanders as a person with significant control on 2021-05-31 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/02/214 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM GROSVENOR HOUSE, 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/11/1630 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SANDERS / 27/11/2014 |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SANDERS / 27/11/2014 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/02/1123 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SANDERS / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SANDERS / 12/02/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/03/072 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/02/0610 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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