A&A WINDOWS & EXTENSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewCertificate of change of name

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

28/07/2528 July 2025 Change of details for Mr Aaron Michael Charles Jenkins as a person with significant control on 2024-04-06

View Document

25/07/2525 July 2025 Notification of Sarah Jenkins as a person with significant control on 2024-04-06

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Aaron Michael Charles Jenkins on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Mr Aaron Michael Charles Jenkins as a person with significant control on 2024-06-25

View Document

04/06/244 June 2024 Director's details changed for Mr Aaron Michael Charles Jenkins on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Aaron Jenkins as a person with significant control on 2024-06-04

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

25/07/2325 July 2023 Termination of appointment of Lynne Jackson as a director on 2023-07-24

View Document

25/07/2325 July 2023 Appointment of Mr Aaron Jenkins as a director on 2023-07-24

View Document

10/07/2310 July 2023 Appointment of Mrs Lynne Jackson as a director on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Aaron Jenkins as a director on 2023-07-10

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/05/2313 May 2023 Registered office address changed from Unit 16 Riverside Business Park Cambridge Road Harlow CM20 2HE England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2023-05-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 5 THE FAIRWAY BUSH FAIR HARLOW ESSEX CM18 6LY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JENKINS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR AARON JENKINS

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALFRED JENKINS

View Document

05/08/195 August 2019 CESSATION OF ALFRED GEORGE JENKINS AS A PSC

View Document

05/05/195 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O R SHEARS PARALLEL HOUSE 32 LONDON ROAD GUILDFORD GU1 2AB

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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