THE WINDOW WORKSHOP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

16/01/2516 January 2025 Removal of liquidator by court order

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH United Kingdom to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-15

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Statement of affairs

View Document

22/02/2422 February 2024 Resolutions

View Document

09/02/249 February 2024 Registered office address changed from 45 Whitehall Road Ramsgate Kent CT12 6DE to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2024-02-09

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DEAL / 17/07/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MRS TRACEY ELIZABETH DEAL

View Document

13/09/1413 September 2014 SECRETARY APPOINTED MRS TRACEY ELIZABETH DEAL

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEAL

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN DEAL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/07/1130 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRYAN DEAL / 16/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DEAL / 16/07/2010

View Document

25/08/1025 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM UNITS 28 & 29 BLENHEIM CLOSE PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2YF

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information