ANDREW WRIGHT WINDOWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Court order in a winding-up (& Court Order attachment) |
11/08/2511 August 2025 New | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
11/08/2511 August 2025 New | Registered office address changed from 9/11 Telford Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HW to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2025-08-11 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
21/03/2521 March 2025 | Alterations to floating charge 1 |
17/02/2517 February 2025 | Registration of charge SC3784590004, created on 2025-01-29 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
29/04/2429 April 2024 | Previous accounting period extended from 2023-08-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/08/2318 August 2023 | Termination of appointment of Bernardine Berry as a director on 2023-08-18 |
18/08/2318 August 2023 | Termination of appointment of Charles Berry as a director on 2023-08-18 |
18/08/2318 August 2023 | Registration of charge SC3784590003, created on 2023-08-07 |
19/06/2319 June 2023 | Appointment of Mr Alexander James Fraser as a director on 2023-06-19 |
19/06/2319 June 2023 | Appointment of Mr Mark Bradford as a director on 2023-06-19 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/06/2111 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
03/04/193 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 22/05/2017 |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 22/05/2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
27/05/1627 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
27/05/1527 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 16/12/2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 16/12/2013 |
28/05/1328 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
21/12/1221 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
10/10/1210 October 2012 | PREVSHO FROM 30/11/2012 TO 31/08/2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
24/05/1224 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
26/05/1126 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
10/08/1010 August 2010 | CURRSHO FROM 31/05/2011 TO 30/11/2010 |
26/06/1026 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDREW WRIGHT WINDOWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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