G C WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Accounts for a medium company made up to 2024-04-30 |
24/02/2524 February 2025 | Amended total exemption full accounts made up to 2023-04-30 |
30/01/2530 January 2025 | Appointment of Ms Alexandra Dowle as a director on 2025-01-21 |
30/01/2530 January 2025 | Appointment of Mr Wayne Devine as a director on 2025-01-21 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/03/247 March 2024 | Notification of Simply Devine Limited as a person with significant control on 2021-04-30 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
08/10/218 October 2021 | Change of details for Mrs Janette Kathleen Roberts as a person with significant control on 2021-04-30 |
08/10/218 October 2021 | Notification of Jason Roberts as a person with significant control on 2021-04-30 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068760210001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CURREXT FROM 31/03/2020 TO 30/04/2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 72-74 ST. MARY STREET RISCA GWENT NP11 6GQ |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | DIRECTOR APPOINTED MR JASON GREGG ROBERTS |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | DIRECTOR APPOINTED MRS JANETTE KATHLEEN ROBERTS |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARTWRIGHT |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
03/07/093 July 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
16/05/0916 May 2009 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM WHITE ACRE GLASLLWCH LANE NEWPORT GWENT NP20 3PS UNITED KINGDOM |
13/04/0913 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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