HONOUR WINDOW & DOOR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

06/07/236 July 2023 Change of details for Mr Keith Honour as a person with significant control on 2023-05-30

View Document

05/07/235 July 2023 Director's details changed for Mr Keith Honour on 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Registered office address changed from 5 5 Minton Place Victoria Road Bicester OX26 6QB England to 5 Minton Place Victoria Road Bicester OX26 6QB on 2022-01-10

View Document

14/12/2114 December 2021 Registered office address changed from Claremont House 1 Market Square Bicester Oxon OX26 6AA to 5 5 Minton Place Victoria Road Bicester OX26 6QB on 2021-12-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HONOUR / 06/04/2016

View Document

22/06/1822 June 2018 CESSATION OF KEITH HONOUR AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF DEBORAH JANE HONOUR AS A PSC

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM SUITE 3 ENTERPRISE HOUSE TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD UNITED KINGDOM

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH HONOUR

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE HONOUR

View Document

05/08/175 August 2017 REGISTERED OFFICE CHANGED ON 05/08/2017 FROM UNIT 4 WILLOWS GATE STRATTON AUDLEY BICESTER OXFORDSHIRE OX27 9AU

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/03/175 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/175 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 476

View Document

05/03/175 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 950

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HONOUR / 05/07/2016

View Document

20/06/1620 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/07/1519 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HONOUR

View Document

30/05/1430 May 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