WATLING REPLACEMENT WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-15 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
15/08/2415 August 2024 | Notification of Sharon Jane Cheshire as a person with significant control on 2024-08-15 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Appointment of Mr Lloyd Andrew Cheshire as a director on 2024-01-05 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
27/02/2027 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL CHESHIRE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | 25/06/14 NO CHANGES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 1A STATION STREET EAST COVENTRY CV6 5FL |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/06/0228 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0228 June 2002 | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
15/04/0215 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
12/12/0112 December 2001 | COMPANY NAME CHANGED WATLING CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 12/12/01 |
03/07/013 July 2001 | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
05/03/015 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
03/08/993 August 1999 | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
04/12/984 December 1998 | NEW DIRECTOR APPOINTED |
24/11/9824 November 1998 | REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
24/11/9824 November 1998 | NEW SECRETARY APPOINTED |
04/07/984 July 1998 | DIRECTOR RESIGNED |
04/07/984 July 1998 | SECRETARY RESIGNED |
25/06/9825 June 1998 | 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