G&M WINDOWS LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

18/03/2518 March 2025 Change of details for Mr Luis Gouveia as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Notification of Kirsten Gouveia as a person with significant control on 2025-03-18

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 Registered office address changed from , C/O Joom Accounting Beauchamp House, 1 Kenilworth Road, Leamington Spa, Warwickshire, CV32 5TG, England to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 2019-10-10

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C/O JOOM ACCOUNTING BEAUCHAMP HOUSE 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM MCA GROUP, BEAUCHAMP HOUSE 1 KENILWORTH ROAD LEAMINGTON SPA WARWICK CV32 5TG UNITED KINGDOM

View Document

24/07/1824 July 2018 Registered office address changed from , Mca Group, Beauchamp House 1 Kenilworth Road, Leamington Spa, Warwick, CV32 5TG, United Kingdom to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 2018-07-24

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 Registered office address changed from , Unit 1B Langley Farm Birmingham Road, Stratford upon Avon, CV37 0RN to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 2017-04-03

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS GOUVEIA / 03/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 1B LANGLEY FARM BIRMINGHAM ROAD STRATFORD UPON AVON CV37 0RN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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