WINDOWS BY CHOICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
07/02/237 February 2023 | Change of details for Mr Marcus John Cook as a person with significant control on 2016-04-06 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
30/01/2230 January 2022 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
12/03/1912 March 2019 | 31/01/18 UNAUDITED ABRIDGED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, SECRETARY MARCUS COOK |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN COOK / 15/11/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN COOK / 15/11/2018 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 42 GREENWAY CAMPTON SHEFFORD BEDFORDSHIRE SG17 5BN |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
22/03/1722 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | 30/01/16 NO CHANGES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | 30/01/15 NO CHANGES |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/10/1326 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/03/1117 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 37 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ ENGLAND |
05/11/105 November 2010 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 12 HALLMARK TRADING FOURTHWAY WEMBLEY MIDDLESEX HA9 0LB |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/05/1021 May 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN COOK / 30/01/2010 |
04/12/094 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JULIE COOK |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/05/0927 May 2009 | DISS40 (DISS40(SOAD)) |
26/05/0926 May 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/03/076 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
02/04/032 April 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 95 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AJ |
18/02/0218 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 95 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AJ |
18/02/0218 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/024 February 2002 | DIRECTOR RESIGNED |
04/02/024 February 2002 | SECRETARY RESIGNED |
30/01/0230 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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