ELEMENT WINDOWS LIMITED

Company Documents

DateDescription
19/05/2319 May 2023 Termination of appointment of Gary Woodhatch as a director on 2021-03-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

06/02/206 February 2020 COMPANY NAME CHANGED BUDGET WINDOWS LIMITED CERTIFICATE ISSUED ON 06/02/20

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY PERCY

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERCY

View Document

07/02/187 February 2018 CESSATION OF BENJAMIN GREGSON WILLIAMS AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHASE WINDOW COMPANY HOLDINGS LIMITED

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN GREGSON-WILLIAMS

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GREGSON WILLIAMS

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 6 HIGH STREET WHEATHAMPSTEAD HERTFORDSHIRE AL4 8AA

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR GARY WOODHATCH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS SALLY-ANN GREGSON-WILLIAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PERCY / 31/10/2010

View Document

24/11/1024 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GREGSON WILLIAMS / 31/10/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PERCY / 31/10/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GREGSON WILLIAMS / 30/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PERCY / 30/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 25 SANDRIDGE ROAD ST ALBANS HERTFORDSHIRE AL1 4AE

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 25 SANDRIDGE ROAD ST. ALBANS HERTFORDSHIRE AL1 4AE

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: THE GATEHOUSE HARPER LANE SHENLEY HERTS WD7 9HL

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/10/96; CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 43 CLARENDON ROAD WATFORD HERTS WD1 1JE

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 REGISTERED OFFICE CHANGED ON 17/04/87 FROM: 62 THE PARADE HIGH STREET WATFORD HERTS WD1 2AH

View Document

12/01/8712 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8625 September 1986 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