DURATION WINDOWS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS MITCHELL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS MITCHELL

View Document

04/01/164 January 2016 SECRETARY APPOINTED GRANT MATTHEW CHELTON

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/10/1528 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 20/10/2014

View Document

03/12/143 December 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MRS JOAN GLORIA CHELTON

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 17/10/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 20/10/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 20/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 20/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 17/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 20/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 17/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 17/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MATTHEW CHELTON / 20/10/2014

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHELTON

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED GRANT MATTHEW CHELTON

View Document

23/10/1323 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/03/103 March 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/02/0911 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/052 August 2005 ACCOUNTS BE APPROVED 19/07/05

View Document

02/08/052 August 2005 ACCOUNTS BE APPROVED 19/07/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94 FROM: 3 BROADWAY CHAMBERS PITSEA BASILDON ESSEX SS13 3AS

View Document

31/10/9431 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

31/10/9431 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 EXEMPTION FROM APPOINTING AUDITORS 25/01/94

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 EXEMPTION FROM APPOINTING AUDITORS 13/01/93

View Document

30/11/9230 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/10/9025 October 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/8915 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 ALTER MEM AND ARTS 110489

View Document

03/05/893 May 1989 COMPANY NAME CHANGED DARTNET LIMITED CERTIFICATE ISSUED ON 04/05/89

View Document

14/03/8914 March 1989 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