VICTORIAN HOUSE WINDOW GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Memorandum and Articles of Association |
04/09/254 September 2025 New | Resolutions |
03/09/253 September 2025 New | Sale or transfer of treasury shares. Treasury capital: |
02/09/252 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
02/09/252 September 2025 New | Statement of capital following an allotment of shares on 2025-08-29 |
24/06/2524 June 2025 | Confirmation statement made on 2025-05-20 with updates |
18/06/2518 June 2025 | Notification of Bgf Nominees Limited as a person with significant control on 2021-09-01 |
27/05/2527 May 2025 | Cancellation of shares. Statement of capital on 2025-04-01 |
27/05/2527 May 2025 | Cancellation of shares. Statement of capital on 2025-04-23 |
09/05/259 May 2025 | Purchase of own shares. |
09/05/259 May 2025 | Cancellation of shares. Statement of capital on 2025-04-23 |
16/04/2516 April 2025 | Cancellation of shares. Statement of capital on 2025-04-01 |
16/04/2516 April 2025 | Purchase of own shares. |
14/03/2514 March 2025 | Second filing of Confirmation Statement dated 2024-05-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/10/2411 October 2024 | Group of companies' accounts made up to 2023-12-31 |
04/10/244 October 2024 | Second filing of a statement of capital following an allotment of shares on 2023-11-06 |
11/06/2411 June 2024 | Director's details changed for Mr Alex Jenkins on 2024-06-11 |
11/06/2411 June 2024 | Appointment of Mr Alex Jenkins as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Mark Iestyn Shather as a director on 2024-06-11 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-20 with updates |
22/04/2422 April 2024 | Cancellation of shares. Statement of capital on 2024-02-14 |
03/04/243 April 2024 | Purchase of own shares. Shares purchased into treasury: |
21/02/2421 February 2024 | Termination of appointment of Stephen Paul Winslet as a director on 2024-02-15 |
17/01/2417 January 2024 | Change of details for Bgf Investment Management Limited as a person with significant control on 2023-11-06 |
17/01/2417 January 2024 | Cessation of Scot Brian Starkey as a person with significant control on 2023-11-06 |
02/01/242 January 2024 | Cancellation of shares. Statement of capital on 2023-11-06 |
07/12/237 December 2023 | Purchase of own shares. |
07/12/237 December 2023 | Purchase of own shares. Shares purchased into treasury: |
20/11/2320 November 2023 | Statement of capital following an allotment of shares on 2023-11-06 |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Memorandum and Articles of Association |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
09/11/239 November 2023 | Registration of charge 072596170002, created on 2023-11-06 |
30/10/2330 October 2023 | Cancellation of shares. Statement of capital on 2023-10-10 |
30/10/2330 October 2023 | Purchase of own shares. |
12/10/2312 October 2023 | Group of companies' accounts made up to 2022-12-31 |
06/09/236 September 2023 | Appointment of Mr Nick Brian Evans as a director on 2023-09-06 |
06/09/236 September 2023 | Appointment of Mr Mark Iestyn Shather as a director on 2023-09-06 |
18/08/2318 August 2023 | Confirmation statement made on 2023-05-20 with updates |
27/04/2327 April 2023 | Registration of charge 072596170001, created on 2023-04-13 |
03/04/233 April 2023 | Termination of appointment of Scot Brian Starkey as a director on 2023-03-17 |
03/04/233 April 2023 | Termination of appointment of Scot Starkey as a secretary on 2023-03-17 |
24/03/2324 March 2023 | Change of details for Scot Brian Starkey as a person with significant control on 2023-03-17 |
23/03/2323 March 2023 | Purchase of own shares. |
23/03/2323 March 2023 | Cancellation of shares. Statement of capital on 2023-03-17 |
23/02/2323 February 2023 | Change of details for Scot Brian Starkey as a person with significant control on 2021-08-27 |
22/02/2322 February 2023 | Change of details for Bgf Investment Management Limited as a person with significant control on 2022-09-01 |
22/02/2322 February 2023 | Notification of Bgf Investment Management Limited as a person with significant control on 2021-08-27 |
22/02/2322 February 2023 | Change of details for Bgf Investment Management Limited as a person with significant control on 2022-03-09 |
30/12/2230 December 2022 | Group of companies' accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Purchase of own shares. |
15/09/2215 September 2022 | Cancellation of shares. Statement of capital on 2022-09-01 |
25/03/2225 March 2022 | Appointment of Mr Stephen Paul Winslet as a director on 2022-03-14 |
10/01/2210 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-09-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Change of share class name or designation |
15/09/2115 September 2021 | Statement of capital following an allotment of shares on 2021-09-08 |
05/09/215 September 2021 | Change of share class name or designation |
11/08/2111 August 2021 | Confirmation statement made on 2021-05-20 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM VICTORIAN HOUSE CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD DYFED SA18 3SJ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
15/02/1915 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
15/05/1815 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
23/03/1723 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
13/01/1613 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 01/04/2015 |
20/04/1520 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / SCOT STARKEY / 01/04/2015 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM VICTORIAN HOUSE HENDY INDUSTRIAL ESTATE, HENDY PONTARDDULAIS SWANSEA SA4 0XP |
20/02/1520 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
06/02/146 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 18/05/2013 |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / SCOT STARKEY / 18/05/2013 |
24/06/1324 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT 2 DAFEN PARK DAFEN LLANELLI CARMARTHENSHIRE SA14 8QW WALES |
10/05/1310 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/08/126 August 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
25/07/1225 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
19/05/1219 May 2012 | DISS40 (DISS40(SOAD)) |
18/05/1218 May 2012 | Annual return made up to 20 May 2011 with full list of shareholders |
08/05/128 May 2012 | FIRST GAZETTE |
02/10/112 October 2011 | DISS40 (DISS40(SOAD)) |
30/09/1130 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
13/09/1113 September 2011 | FIRST GAZETTE |
17/01/1117 January 2011 | PREVSHO FROM 31/05/2011 TO 31/12/2010 |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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