WEATHERBREAK 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
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/05/2530 May 2025 Notification of Phab Weatherbreak Limited as a person with significant control on 2017-06-01

View Document

30/05/2530 May 2025 Cessation of Peter John Hedges as a person with significant control on 2017-06-01

View Document

30/05/2530 May 2025 Cessation of Amos Johannes Brand as a person with significant control on 2017-06-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/11/2111 November 2021 Satisfaction of charge 016730150010 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN HEDGES / 01/06/2017

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR AMOS JOHANNES BRAND / 01/06/2017

View Document

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

View Accounts

22/06/1822 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOS JOHANNES BRAND

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HEDGES

View Document

06/02/186 February 2018 CESSATION OF KEVIN DANIEL FENLON AS A PSC

View Document

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

View Accounts

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOS JOHANNES BRAND / 13/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HEDGES / 13/07/2017

View Document

17/07/1717 July 2017 Registered office address changed from , Unit 27 Scott Road Industrial, Estate Sundon Park, Luton, Bedfordshire, LU3 3BF to Unit 21 Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP on 2017-07-17

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM UNIT 27 SCOTT ROAD INDUSTRIAL ESTATE SUNDON PARK LUTON BEDFORDSHIRE LU3 3BF

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN FENLON

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016730150010

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN FENLON

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR KEVIN DANIEL FENLON

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR AMOS BRAND

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR PETER HEDGES

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY RAE DOWARD

View Document

12/03/1312 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: UNIT 4, GUARDIAN INDUSTRIAL ESTA TE, DALLOW ROAD LUTON BEDS.LU1 1NA.

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

02/07/932 July 1993 S386 DISP APP AUDS 29/04/93

View Document

28/02/9228 February 1992 S252 DISP LAYING ACC 25/02/92

View Document

28/02/9228 February 1992 £ NC 100/200 07/02/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 NC INC ALREADY ADJUSTED 07/02/92

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: 370 HIGH STREET BERKHAMSTED HERTS HP4 1HU

View Document

26/02/9126 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/02/914 February 1991 ALTER MEM AND ARTS 17/10/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

12/09/8812 September 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

14/10/8614 October 1986 GAZETTABLE DOCUMENT

View Document

23/06/8623 June 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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