WAYNE WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/05/2519 May 2025 Registration of charge 024964680002, created on 2025-05-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/10/2431 October 2024 Cessation of Darren Anthony Wayne as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Scott Jeremy Wayne as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Darron Antony Wayne as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Darron Anthony Wayne as a secretary on 2024-10-31

View Document

03/05/243 May 2024 Cessation of Martin Dixon as a person with significant control on 2024-03-18

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

03/05/243 May 2024 Notification of Scott Jeremy Wayne as a person with significant control on 2024-03-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Appointment of Mr Scott Jeremy Wayne as a director on 2024-01-29

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Notification of Martin Dixon as a person with significant control on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Scott Jeremy Wayne as a director on 2022-04-28

View Document

03/05/223 May 2022 Cessation of Scott Jeremy Wayne as a person with significant control on 2022-04-28

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE SCOTT

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MR DARRON ANTHONY WAYNE

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MS LOUISE JANE SCOTT

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY DARRON WAYNE

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/05/144 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY BENNETT

View Document

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR HENRY NIGEL BENNETT

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARRON ANTONY WAYNE / 26/04/2010

View Document

04/06/104 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRON ANTONY WAYNE / 26/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JEREMY WAYNE / 26/04/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/1026 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WAYNE

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARRON WAYNE / 26/04/2008

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA WAYNE

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR BRADLEY MARK WAYNE

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARRON WAYNE / 01/04/2008

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/12/056 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: OXFORD STREET BOGNOR REGIS WEST SUSSEX PO21 1PG

View Document

17/09/9217 September 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 AUDITOR'S RESIGNATION

View Document

10/12/9110 December 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: 2 ST. NICHOLAS LANE MIDDLETON-ON-SEA SUSSEX PO22 7SY

View Document

16/05/9016 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 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