DIRECT VIEW WINDOWS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Declaration of solvency

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-17

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from Unit 5 Durley Park Close North Cheshire Trading Estate Prenton Merseyside CH43 3DZ to Trident House 105 Derby Road Liverpool L20 8LZ on 2023-05-30

View Document

24/04/2324 April 2023 Satisfaction of charge 1 in full

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENNETT / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SULLIVAN / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN ELIZABETH WILLIAMS / 27/05/2020

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH WILLIAMS / 27/05/2020

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ANN ELIZABETH WILLIAMS / 27/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / ANTHONY SULLIVAN / 27/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH WILLIAMS / 27/05/2020

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

18/08/1918 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SULLIVAN / 05/08/2019

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SULLIVAN / 14/10/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM UNITE 5 DURLEY PARK CLOSE NORTH CHESHIRE TRADING ESTATE PRENTON MERSEYSIDE CH43 3DZ

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SULLIVAN / 28/07/2013

View Document

17/09/1317 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/08/129 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 28/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH WILLIAMS / 28/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SULLIVAN / 28/07/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 28/07/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/08/0826 August 2008 SUB DIVISION 18/08/2008

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: UNIT 4 ARGYLE INDUSTRIAL ESTATE ARGYLE STREET SOUTH BIRKENHEAD WIRRAL CH41 9HH

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 28/07/03; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: UNIT 4 ARGYLE INDUSTRIAL ESTATE ARGYLE STREET SOUTH BIRKENHEAD MERSEYSIDE L41 9HH

View Document

31/07/0031 July 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: UNIT 18 ARGYLE STREET INDUSTRIAL ESTATE, ARGYLE STREET SOUTH BIRKENHEAD WIRRAL L41 9HH

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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