WINDOW-RITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Appointment of Mr Christopher David Jones as a director on 2022-04-08

View Document

22/04/2222 April 2022 Termination of appointment of Vicki Jones as a director on 2022-04-08

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM REDWOOD HOUSE SNATCHWOOD ROAD ABERSYCHAN PONTYPOOL NP4 7BJ WALES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI JONES / 19/01/2012

View Document

17/08/2017 August 2020 CESSATION OF CHRISTOPHER DAVID JONES AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JONES / 31/03/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKI JONES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI JONES / 20/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JONES

View Document

28/02/1928 February 2019 CESSATION OF CHRISTOPHER DAVID JONES AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID JONES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID JONES

View Document

19/02/1919 February 2019 CESSATION OF VICKI JONES AS A PSC

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JONES

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079153050002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PLAS NEWYDD VICTORIA ROAD, ABERSYCHAN PONTYPOOL NP4 8PT

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079153050001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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