WIRRAL WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to Unit 5 Hastings House Sandford Street Birkenhead Wirral CH41 1AR on 2024-12-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Registered office address changed from Office 7 - Conservation House 116 Darwen Road Bromley Cross Bolton Lancashire BL7 9BQ United Kingdom to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 2023-04-28

View Document

28/01/2328 January 2023 Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR United Kingdom to Office 7 - Conservation House 116 Darwen Road Bromley Cross Bolton Lancashire BL7 9BQ on 2023-01-28

View Document

28/01/2328 January 2023 Termination of appointment of David George Norris as a director on 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

06/01/216 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 DIRECTOR APPOINTED MR DAVID GEORGE NORRIS

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM UNIT 5 HASTINGS HOUSE SANDFORD STREET BIRKENHEAD MERSEYSIDE CH41 1AR ENGLAND

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM STEWART HOUSE 139 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2HR ENGLAND

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL DAVID NORRIS / 09/02/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID NORRIS / 09/02/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 18 MERLIN AVENUE UPTON WIRRAL CH49 4PT ENGLAND

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information