VINTAGE WINDOWS AND BUILDING PLASTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Change of share class name or designation

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Appointment of Mr Robert Edward William Wright as a director on 2021-06-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

05/10/205 October 2020 SECRETARY APPOINTED MR STEVEN NICHOLAS WILSON

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROWN

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR MARK BROWN

View Document

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 02/04/19 STATEMENT OF CAPITAL GBP 3

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS WILSON / 26/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS BROWN / 26/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 43 INGLEBOROUGH DRIVE DONCASTER SOUTH YORKSHIRE DN5 7AA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS WILSON / 15/11/2017

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE SHIRES BACKFIELD LANE HATFIELD DONCASTER DN7 6LW UNITED KINGDOM

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS BROWN

View Document

22/05/1822 May 2018 14/11/17 STATEMENT OF CAPITAL GBP 2

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MATTHEW THOMAS BROWN

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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