ELITE DOOR & WINDOW OPERATING EQUIPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

27/02/2427 February 2024 Appointment of Mr Lee Patrick O'meara as a director on 2023-05-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

24/08/2324 August 2023 Satisfaction of charge 051353050002 in full

View Document

24/08/2324 August 2023 Registration of charge 051353050003, created on 2023-08-21

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Satisfaction of charge 051353050001 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051353050001

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Registered office address changed from , 18 st. Thomas Road, Brentwood, Essex, CM14 4DB to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2015-09-02

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 18 ST. THOMAS ROAD BRENTWOOD ESSEX CM14 4DB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

22/08/1522 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 200

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, SECRETARY LINDA CHILVERS

View Document

29/06/1529 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MCCAYNA / 01/05/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA CHILVERS / 01/05/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 Registered office address changed from , Unit 5 Bolding Hatch Business Centre Bishops Stortford Road, Roxwell, Chelmsford, Essex, CM1 4LF on 2013-11-15

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM UNIT 5 BOLDING HATCH BUSINESS CENTRE BISHOPS STORTFORD ROAD ROXWELL CHELMSFORD ESSEX CM1 4LF

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Registered office address changed from , 1 Manor Place, Albert Road, Braintree, Essex, CM7 3JE on 2012-07-16

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/06/1124 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MCCAYNA / 24/05/2010

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 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