UK WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
27/07/1727 July 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017850,00009402

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY ARMSTRONG

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT LARKIN / 28/02/2016

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HAGAN / 28/02/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BARLOW / 28/02/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BEECH / 28/02/2016

View Document

06/05/166 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
UNIT 3 CRAFTSMAN WORKS
COBRIDGE
STOKE ON TRENT
ST6 2NZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT LARKIN / 01/03/2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HAGAN / 01/03/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046591500004

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046591500004

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT LARKIN / 01/01/2013

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HAGAN

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BROMLEY

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BARLOW / 06/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT LARKIN / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BARLOW / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEECH / 01/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: PARKFIELD BUSINESS CENTRE PARK STREET STAFFORD STAFFORDSHIRE ST17 4AL

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 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