J M C WINDOW MACHINERY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/02/1626 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/03/1530 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/03/146 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNITS 6 & 7 ARTILLERY HOUSE SUTTON MILL GUNCO LANE MACCLESFIELD CHESHIRE SK11 7JB

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN CHAPPELL / 15/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CHAPPELL / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual return made up to 8 February 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 55 THORNTON AVENUE MACCLESFIELD CHESHIRE SK11 7UG

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/07/00

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: BUSINESS ASSIST LIMITED TEMPLE COURT 107 OXFORD ROAD OXFORD OX4 2ER

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED ROSEFERE LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

08/02/998 February 1999 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