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 - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
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 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
27/02/2427 February 2024 | Appointment of Mr Lee Patrick O'meara as a director on 2023-05-16 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-17 with no updates |
24/08/2324 August 2023 | Satisfaction of charge 051353050002 in full |
24/08/2324 August 2023 | Registration of charge 051353050003, created on 2023-08-21 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
04/10/224 October 2022 | Satisfaction of charge 051353050001 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/05/2130 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051353050001 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
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 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 18 ST. THOMAS ROAD BRENTWOOD ESSEX CM14 4DB |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
22/08/1522 August 2015 | 20/08/15 STATEMENT OF CAPITAL GBP 200 |
22/08/1522 August 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA CHILVERS |
29/06/1529 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
10/06/1410 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MCCAYNA / 01/05/2014 |
10/06/1410 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / LINDA CHILVERS / 01/05/2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
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 |
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 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/06/1313 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/07/1223 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
16/07/1216 July 2012 | Registered office address changed from , 1 Manor Place, Albert Road, Braintree, Essex, CM7 3JE on 2012-07-16 |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/06/1124 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MCCAYNA / 24/05/2010 |
04/06/104 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
07/07/067 July 2006 | DIRECTOR RESIGNED |
07/07/067 July 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
02/06/052 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
03/06/043 June 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | 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 ELITE DOOR & WINDOW OPERATING EQUIPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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