WIMBLEDON WINDOW COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Mr James Vincent Scrivener as a director on 2024-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Appointment of Mr Peter John Hudson as a director on 2024-03-19

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Registered office address changed from 505 Kingston Road Raynes Park London SW20 8SF to 1 Merton Park Parade London SW19 3NT on 2022-09-22

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCRIVENER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES SCRIVENER / 02/03/2011

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SCRIVENER / 02/03/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR JEFFREY ROY SCRIVENER

View Document

04/03/104 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SCRIVENER / 04/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 49 NELSON ROAD NEW MALDEN SURREY KT03 5EB

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 102 BURLINGTON ROADE NEW MALDEN SURREY KT3 4NT

View Document

13/06/9713 June 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 REGISTERED OFFICE CHANGED ON 03/02/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 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