WINDOWHOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Termination of appointment of Rafael Cohen as a director on 2016-01-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHWARTZ / 16/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 03/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM WRENGATE HOUSE 221 PALATINE ROAD DIDSBURY MANCHESTER M20 2EE

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/04/1410 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 22/12/2010

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 01/04/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL COHEN / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 30/10/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MUSRY / 01/03/2009

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MUSRY / 01/03/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 01/03/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG

View Document

02/05/082 May 2008 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LY

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 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