WERU WINDOWS (BLACKPOOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-19 with updates

View Document

19/09/2519 September 2025 NewAppointment of Mr Daniel William Beaumont as a secretary on 2025-09-19

View Document

19/09/2519 September 2025 NewTermination of appointment of Graham Lindsay as a secretary on 2025-09-19

View Document

19/09/2519 September 2025 NewTermination of appointment of Graham Lindsay as a director on 2025-09-19

View Document

19/09/2519 September 2025 NewTermination of appointment of Susan Ursula Lindsay as a director on 2025-09-19

View Document

19/09/2519 September 2025 NewCessation of Susan Ursula Lindsay as a person with significant control on 2025-09-19

View Document

19/09/2519 September 2025 NewCessation of Graham Lindsay as a person with significant control on 2025-09-19

View Document

19/09/2519 September 2025 NewNotification of Manchester Manufacturing Limited as a person with significant control on 2025-09-19

View Document

19/09/2519 September 2025 NewAppointment of Mr Daniel William Beaumont as a director on 2025-09-19

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr Graham Lindsay on 2025-09-18

View Document

18/09/2518 September 2025 NewDirector's details changed for Mrs Susan Ursula Lindsay on 2025-09-18

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr Graham Lindsay on 2025-09-18

View Document

18/09/2518 September 2025 NewSecretary's details changed for Mr Graham Lindsay on 2025-09-18

View Document

18/09/2518 September 2025 NewDirector's details changed for Mrs Susan Ursula Lindsay on 2025-09-18

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Registered office address changed from Weru House Amy Johnson Way Squires Gate Blackpool Lancashire FY4 2RP to Unit 4 Amy Johnson House Amy Johnson Way Blackpool FY4 2FG on 2025-02-07

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM LINDSAY / 06/04/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN URSULA LINDSAY / 06/04/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/11/1215 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/11/1129 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/01/119 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LINDSAY / 19/10/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM WERU HOUSE AMY JOHNSON WAY SQUARE GATE BLACKPOOL LANCASHIRE FY4 2RP

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN URSULA LINDSAY / 19/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 328 CHURCH STREET DEVONSHIRE SQUARE BLACKPOOL FY1 3QH

View Document

11/11/0511 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/98

View Document

29/06/9829 June 1998 £ NC 10000/125000 22/06

View Document

29/06/9829 June 1998 ADOPT MEM AND ARTS 22/06/98

View Document

29/06/9829 June 1998 NC INC ALREADY ADJUSTED 22/06/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: BYRON HOUSE THE MALTINGS SHADDONGATE CARLISLE

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/05/9114 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 NEW SECRETARY APPOINTED

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

01/02/901 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: LORD STREET CARLISLE CUMBRIA CA1 1TB

View Document

05/10/895 October 1989 £ NC 100/100000 31/07

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/08/866 August 1986 CERTIFICATE OF INCORPORATION

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