WINDOW WIDGETS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

14/01/2514 January 2025 Registration of charge 039894210008, created on 2025-01-13

View Document

20/12/2420 December 2024 Registration of charge 039894210007, created on 2024-12-13

View Document

13/12/2413 December 2024 Satisfaction of charge 039894210005 in full

View Document

09/12/249 December 2024 Registration of charge 039894210006, created on 2024-12-06

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Ms Sarah Jane Hitchings on 2023-04-11

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Richard Peter Bonner as a director on 2023-03-31

View Document

12/04/2312 April 2023 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

07/04/197 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED CLARE DOYLE

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039894210002

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039894210003

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039894210004

View Document

05/02/185 February 2018 DIRECTOR APPOINTED BARRY COUGHLAN

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNIT C QUEDGELEY WEST BUSINESS PARK, BRISTOL ROAD HARDWICKE GLOUCESTER GL2 4PA

View Document

05/02/185 February 2018 DIRECTOR APPOINTED JOANNE FREIBERGER

View Document

05/02/185 February 2018 DIRECTOR APPOINTED ROSE MURPHY

View Document

04/02/184 February 2018 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, SECRETARY GREGORY PIGOTT

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HITCHINGS

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH MOBLEY

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY PIGOTT

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE

View Document

04/02/184 February 2018 SECRETARY APPOINTED ROSE MURPHY

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MISS SARAH JANE HITCHINGS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DICKIE

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR DAVID GARETH LLOYD

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY GILL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR MARTIN DICKIE

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILL

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR MICHAEL PRICE

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANDREW MOBLEY / 31/01/2017

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW GILL / 26/05/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY GILL / 26/05/2016

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ADOPT ARTICLES 01/04/2015

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR GARETH ANDREW MOBLEY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY WENDY GILL

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR GREGORY MICHAEL PIGOTT

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHAPMAN

View Document

16/04/1516 April 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

16/04/1516 April 2015 SECRETARY APPOINTED MR GREGORY MICHAEL PIGOTT

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039894210003

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039894210004

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039894210002

View Document

25/03/1525 March 2015 SECOND FILING WITH MUD 10/05/12 FOR FORM AR01

View Document

25/03/1525 March 2015 SECOND FILING WITH MUD 10/05/11 FOR FORM AR01

View Document

25/03/1525 March 2015 SECOND FILING WITH MUD 10/05/14 FOR FORM AR01

View Document

25/03/1525 March 2015 SECOND FILING WITH MUD 10/05/13 FOR FORM AR01

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/03/156 March 2015 SECOND FILING WITH MUD 10/05/10 FOR FORM AR01

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY GILL / 10/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY GILL / 01/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW GILL / 01/05/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM, CARRICK HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANDREW GILL / 09/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY GILL / 09/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GILL / 09/05/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; NO CHANGE OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY BENNETT / 12/07/2008

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY BENNETT / 09/05/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GILL / 09/05/2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 COMPANY NAME CHANGED WINDOW WIDGETS LIMITED CERTIFICATE ISSUED ON 06/06/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: OFFICE 6 UNIT 2, MILL PLACE NORTH 90 BRISTOL ROAD, GLOUCESTER, GLOUCESTERSHIRE GL1 5SQ

View Document

02/07/052 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 161 FINLAY ROAD, GLOUCESTER, GLOUCESTERSHIRE GL4 6SE

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: BEAUMONT HOUSE 172 SOUTHGATE, STREET, GLOUCESTER, GLOUCESTERSHIRE GL1 2EZ

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 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