ECOFRIENDLY WINDOWS AND DOORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 17/06/2417 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 21/02/2421 February 2024 | Termination of appointment of Mary Cotterill as a director on 2024-02-21 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 16/05/2316 May 2023 | Total exemption full accounts made up to 2022-09-30 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 06/07/206 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 15/08/1815 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070154310001 |
| 08/06/188 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 31/03/1731 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070154310001 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 10/09/1510 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 17/09/1417 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
| 13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 20/09/1320 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 11/10/1211 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 03/04/123 April 2012 | DIRECTOR APPOINTED MR NIGEL STUART COTTERILL |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 05/10/115 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 07/10/107 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY COTTERILL / 10/09/2010 |
| 10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTERILL |
| 25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 9 BAGLEY INDUSTRIAL PARK NORTHFIELD ROAD NETHERTON DUDLEY DY2 9DY |
| 22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM UNIT 9 BAGLEY INDUSTRIAL PARK NORTHFIELD ROAD NETHERTON DUDLEY DY2 9DW |
| 10/09/0910 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ECOFRIENDLY WINDOWS AND DOORS 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