JANE WINDSOR APPOINTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Confirmation statement made on 2025-09-25 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
25/09/2325 September 2023 | Change of details for Mrs Diana Baird Norris as a person with significant control on 2023-09-25 |
15/05/2315 May 2023 | Change of details for Mrs Diana Baird Norris as a person with significant control on 2023-04-06 |
15/05/2315 May 2023 | Change of details for Mrs Diana Baird Norris as a person with significant control on 2023-05-15 |
12/05/2312 May 2023 | Notification of Robert Norris as a person with significant control on 2023-04-06 |
12/05/2312 May 2023 | Appointment of Mr Robert Norris as a director on 2023-04-06 |
10/05/2310 May 2023 | Director's details changed for Mrs Diana Baird Norris on 2023-05-09 |
10/05/2310 May 2023 | Change of details for Mrs Diana Baird Norris as a person with significant control on 2023-05-09 |
10/05/2310 May 2023 | Director's details changed for Mrs Diana Baird Norris on 2023-05-09 |
28/04/2328 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
28/03/2328 March 2023 | Registered office address changed from 2 Plough End Bierton Aylesbury Buckinghamshire HP22 5HF United Kingdom to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2023-03-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
29/03/2129 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
18/02/2018 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 23 PRINCE RUPERT DRIVE BUCKINGHAM PARK AYLESBURY BUCKINGHAMSHIRE HP19 9RA |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/05/1612 May 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM NIXON |
23/10/1523 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/10/1310 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 6 October 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA BAIRD NORRIS / 06/10/2009 |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ADRIAN NIXON / 06/10/2009 |
22/10/0922 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/01/0922 January 2009 | SECRETARY APPOINTED GRAHAM ADRIAN NIXON |
06/01/096 January 2009 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
03/11/083 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: C/O ALDBURY ASSOCIATES LIMITED TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1DP |
15/10/0715 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | 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