HARWICH GLASS AND WINDOW CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/09/2130 September 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

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

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JANE JEFFREY / 10/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE JEFFREY / 10/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL LEE JEFFREY

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 CURRSHO FROM 25/04/2011 TO 31/03/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 25 April 2010

View Document

18/11/1018 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE JEFFREY / 02/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL LEE JEFFREY / 02/10/2009

View Document

03/12/093 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 25 April 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 25 April 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/99

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/96

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/93

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 12 NORTH ROAD GREAT CLACTON ESSEX CO15 4DA

View Document

15/07/9215 July 1992 ACCOUNTING REF. DATE EXT FROM 05/04 TO 25/04

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED BAREHAM REPLACEMENT WINDOWS LIMI TED CERTIFICATE ISSUED ON 03/02/92

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

25/11/9125 November 1991 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