YOUR PRICE WINDOWS EXPRESS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Statement of affairs

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Resolutions

View Document

04/11/244 November 2024 Registered office address changed from 2B Greenford Road Sutton Surrey SM1 1JY England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-11-04

View Document

01/10/241 October 2024 Satisfaction of charge 083619030001 in full

View Document

24/07/2424 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Termination of appointment of Susan Boyce as a director on 2024-07-01

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2022-01-15

View Document

26/01/2226 January 2022 Director's details changed for Mr Andrew Edwin Boyce on 2022-01-15

View Document

26/01/2226 January 2022 Change of details for Mr Andrew Edwin Boyce as a person with significant control on 2022-01-15

View Document

26/01/2226 January 2022 Change of details for Mrs Susan Boyce as a person with significant control on 2022-01-15

View Document

26/01/2226 January 2022 Director's details changed for Susan Boyce on 2022-01-15

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 38 WATES WAY MITCHAM SURREY CR4 4HR

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083619030001

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/177 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HARLOW

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF CAMPBELL / 11/02/2016

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR GEOFFREY CAMPBELL

View Document

16/07/1516 July 2015 INCREASE CAP 30/01/2015

View Document

16/07/1516 July 2015 30/01/15 STATEMENT OF CAPITAL GBP 102

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR NEIL ANDREW HARLOW

View Document

20/04/1520 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 CURRSHO FROM 31/01/2014 TO 31/10/2013

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information