WARWICK DEVELOPMENT SPECIALIST WINDOW DIVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Change of details for Ronby Ltd as a person with significant control on 2023-02-21

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY MELANIE WARDLE

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE WARDLE

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TOOBY

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET WARWICK TOOBY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2018

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONBY LTD

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBY ANNE LEWIS / 17/05/2018

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UNIT 9 BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 DIRECTOR APPOINTED MISS DEBBY ANNE LEWIS

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE LOUISE WARDLE / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE LOUISE WARDLE / 19/07/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON FOUNTAIN / 11/01/2017

View Document

03/08/163 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WARWICK TOBBY / 15/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/08/144 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WARWICK TOBBY / 15/06/2014

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AARON FOUNTAIN / 24/04/2013

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED AARON FOUNTAIN

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED PETER ANDREW TOOBY

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1113 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM UNIT 9A BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD S YORKS S35 9WA

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/108 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL DEAN

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER TOOBY

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED MELANIE WARDLE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KATHLEEN FOUNTAIN LOGGED FORM

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 47 HERRIES ROAD FIR VALE SHEFFIELD SOUTH YORKSHIRE S5 7AR

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/10/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 COMPANY NAME CHANGED COVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/08/01

View Document

15/06/0115 June 2001 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