LISTED WINDOW REFURBISHMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewPurchase of own shares.

View Document

03/04/253 April 2025 Notification of Francesco Gerardo Coia as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Cessation of Daniel Devenney as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Appointment of Mr Francesco Gerardo Coia as a director on 2023-08-15

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

22/11/1722 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 FIRST GAZETTE

View Document

25/01/1625 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

09/03/159 March 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/03/144 March 2014 DISS40 (DISS40(SOAD))

View Document

03/03/143 March 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 FIRST GAZETTE

View Document

06/12/126 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 FIRST GAZETTE

View Document

24/04/1224 April 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER

View Document

20/12/1020 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DEVENNEY / 03/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RONALD MILLER / 03/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 13 FITZROY PLACE GLASGOW G3 7RW

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information