WINDOW BOXES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR OLIVER CHARLES GRADDEN

View Document

23/01/1723 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1723 January 2017 ADOPT ARTICLES 31/12/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MILES EDWARD ROBERT THOMAS WATSON-SMYTH / 01/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA ELIZABETH ARKELL / 01/09/2015

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MIRANDA ELIZABETH ARKELL

View Document

26/09/1226 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED WINDOW BOXES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

26/07/1226 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MRS CAROLINE HILARY GRADDEN

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY MIRANDA ARKELL

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MRS TANYA ELIZABETH JANE WATSON-SMYTH

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 COMPANY BUSINESS 14/03/2011

View Document

03/02/113 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/02/113 February 2011 ADOPT ARTICLES 22/12/2010

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ANTHONY CHARLES GRADDEN

View Document

16/12/1016 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 60378.00

View Document

16/12/1016 December 2010 NC INC ALREADY ADJUSTED 06/12/2010

View Document

16/09/1016 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0416 August 2004 £ IC 50000/30793 01/03/04 £ SR 19207@1=19207

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/009 October 2000 COMPANY NAME CHANGED EXTRALINE LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

06/10/006 October 2000 NC INC ALREADY ADJUSTED 03/10/00

View Document

06/10/006 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/00

View Document

06/10/006 October 2000 £ NC 1000/50000 03/10/

View Document

15/09/0015 September 2000 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