THE WINDOW WORKS LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM
3 HAGLEY COURT NORTH
THE WATERFRONT
DUDLEY
WEST MIDLANDS
DY5 1XF

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HANCOX / 22/04/2014

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKELIN

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT WAKELIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WAKELIN / 16/02/2010

View Document

25/11/0925 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: G OFFICE CHANGED 22/06/97 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/953 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: G OFFICE CHANGED 24/11/94 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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