ULVERSTON WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Registered office address changed from North Lonsdale Road Ulverston Cumbria LA12 9DJ to Unit 3-4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ on 2025-06-26 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CHARLES LLOYD MCGUIRK |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY CHRISTOPHER HARRISON |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHRISTOPHER MAY |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/06/154 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER MAY / 04/06/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/07/1012 July 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVEY |
02/11/092 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
27/11/0727 November 2007 | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
30/10/0730 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/10/0730 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/08/0716 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
06/10/066 October 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
24/08/0324 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
11/10/0211 October 2002 | NEW SECRETARY APPOINTED |
11/10/0211 October 2002 | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
23/07/0223 July 2002 | DIRECTOR RESIGNED |
23/07/0223 July 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 7&8 LIGHTBURN TRADING ESTATE LIGHTBURN ROAD ULVERSTON LA12 7NE |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
13/09/0113 September 2001 | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
11/09/0111 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/011 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
08/11/008 November 2000 | NEW SECRETARY APPOINTED |
30/10/0030 October 2000 | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | NEW SECRETARY APPOINTED |
02/10/002 October 2000 | SECRETARY RESIGNED |
02/10/002 October 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
02/10/002 October 2000 | REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 64 SANDS ROAD ULVERSTON CUMBRIA LA12 9PW |
26/11/9926 November 1999 | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS |
30/07/9930 July 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
15/10/9815 October 1998 | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS |
05/08/985 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
17/11/9717 November 1997 | NEW SECRETARY APPOINTED |
17/11/9717 November 1997 | RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
07/07/977 July 1997 | REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 19 COMBE VIEW ULVERSTON CUMBRIA LA14 3TA |
06/07/976 July 1997 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97 |
20/06/9720 June 1997 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/9618 September 1996 | 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