EASTERN WINDOWS MFG CO. LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-29 to 2024-07-28

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 PREVSHO FROM 03/08/2019 TO 02/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

26/07/1926 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 PREVSHO FROM 04/08/2018 TO 03/08/2018

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 05/08/2017 TO 04/08/2017

View Document

26/04/1826 April 2018 PREVEXT FROM 27/07/2017 TO 05/08/2017

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 PREVSHO FROM 28/07/2016 TO 27/07/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

02/10/152 October 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

10/09/1410 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034001060001

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1330 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

08/08/128 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMIT SINGH JANDU / 01/11/2009

View Document

25/08/1025 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GURMIT JANDU / 01/07/2009

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HARDIP JANDU / 01/07/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: MARSTON COURT 16 BINLEY ROAD GOSFORD GREEN COVENTRY CV3 1HZ

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 08/07/00; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 11 BOOTH STREET HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0NG

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/10/0116 October 2001 FIRST GAZETTE

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: UNIT 2 1/12 ANNE ROAD SMETHWICK WARLEY BIRMINGHAM WEST MIDLANDS B66 1QR

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 11 BOOTH STREET HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0NG

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/07/978 July 1997 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