LICHFIELD WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

30/10/2430 October 2024 Registered office address changed from 128 Green Lane Shelfield Walsall West Midlands WS4 1RR England to Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Faye Louise Webb as a director on 2022-10-17

View Document

28/06/2328 June 2023 Director's details changed for Mr Craig Anthony Webb on 2023-06-28

View Document

28/06/2328 June 2023 Registered office address changed from 126 Regus, Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL England to 128 Green Lane Shelfield Walsall West Midlands WS4 1RR on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mr Craig Anthony Webb as a person with significant control on 2023-06-28

View Document

27/06/2327 June 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

09/03/239 March 2023 Registered office address changed from 53 Stonehouse Road Etchinghill Rugeley Staffordshire WS15 2LL England to 126 Regus, Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL on 2023-03-09

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 20 BURNTWOOD ROAD HAMMERWICH BURNTWOOD STAFFORDSHIRE WS7 0JG

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE LOUISE WEBB / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY WEBB / 07/07/2016

View Document

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

View Accounts

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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