BRITANNIA WINDOWS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Glenys Rushton as a secretary on 2025-05-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

04/04/254 April 2025 Notification of Britannia Windows (Holdings) Limited as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Cessation of Hayden Rushton as a person with significant control on 2025-04-03

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Secretary's details changed for Mrs Glenys Ruston on 2023-09-12

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

27/07/2127 July 2021 Cessation of Glenys Rushton as a person with significant control on 2021-01-01

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR HAYDEN RUSHTON / 01/04/2018

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN RUSHTON / 06/04/2016

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY SALLIE ELIZABETH HARRIS

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/01/1318 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MRS GLENYS RUSTON

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

26/04/1226 April 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

10/11/1110 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 18033

View Document

10/11/1110 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/01/117 January 2011 SECRETARY APPOINTED SALLIE ELIZABETH HARRIS

View Document

07/01/117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUSHTON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLENYS RUSHTON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY GLENYS RUSHTON

View Document

17/11/1017 November 2010 17/11/10 STATEMENT OF CAPITAL GBP 19700

View Document

17/11/1017 November 2010 17/11/10 STATEMENT OF CAPITAL GBP 22349

View Document

02/11/102 November 2010 ADOPT ARTICLES 14/10/2010

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/102 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/102 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM BRITANNIA HOUSE STRIDE ROAD CLEVEDON NORTH SOMERSET BS21 6QJ

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

07/05/097 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/04/9625 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED BRITANNIA WINDOWS (AVON) LIMITED CERTIFICATE ISSUED ON 25/04/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 S386 DISP APP AUDS 14/10/92

View Document

29/09/9229 September 1992 £ NC 100/100000 26/06/92

View Document

29/09/9229 September 1992 NC INC ALREADY ADJUSTED 26/06/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/05/921 May 1992 AUDITOR'S RESIGNATION

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

31/01/8631 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/828 June 1982 CERTIFICATE OF INCORPORATION

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