WINDOWMAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Mr Brendan Joseph Fitzgerald as a person with significant control on 2025-06-19

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-06-30

View Document

20/09/2120 September 2021 Registered office address changed from , 36 Manta Road, Dosthill, Tamworth, B77 1NZ, England to 96 Dosthill Road Two Gates Tamworth B77 1JB on 2021-09-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 Registered office address changed from , Unit 8 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH to 96 Dosthill Road Two Gates Tamworth B77 1JB on 2020-03-12

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 8 CAVENDISH LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XH

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM UNIT 3, CLARKE HOUSE, BRENT TAME VALLEY INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 5DF

View Document

24/07/1424 July 2014 Registered office address changed from , Unit 3, Clarke House, Brent, Tame Valley Industrial Estate, Tamworth, Staffordshire, B77 5DF on 2014-07-24

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/133 June 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

07/06/127 June 2012 TERMINATE DIR APPOINTMENT

View Document

18/04/1118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 59 AMINGTON INDUSTRIAL ESTATE SANDY WAY TAMWORTH STAFFORDSHIRE B77 4DS

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 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