WINDOW CREATIONS LIMITED

Company Documents

DateDescription
27/04/2327 April 2023 Satisfaction of charge 087468470001 in full

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Compulsory strike-off action has been suspended

View Document

21/01/2221 January 2022 Compulsory strike-off action has been suspended

View Document

26/07/1926 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 DIRECTOR APPOINTED MR LEWIS DANIEL PEACOCK

View Document

19/07/1819 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087468470001

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAVID BRIDGE

View Document

16/01/1816 January 2018 CESSATION OF JEFFREY BRIDGE AS A PSC

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MY RICHARD JOHN BRIDGE / 10/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 CURREXT FROM 31/10/2017 TO 30/11/2017

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JEFFREY DAVID BRIDGE

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MS HAYLEY SUZANNE PEACOCK

View Document

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

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

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

View Accounts

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 1 HIGHFIELD MEADOW MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0DT ENGLAND

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 28 CHEETHAM HILL ROAD STALYBRIDGE CHESHIRE SK15 1TU ENGLAND

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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