NEW ADDITION WINDOWS (TIMBER) LTD

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 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 Change of details for Mr Luke Williams as a person with significant control on 2025-07-18

View Document

21/11/2421 November 2024 Change of details for Mr Luke Williams as a person with significant control on 2024-11-19

View Document

21/11/2421 November 2024 Director's details changed for Mr Luke Williams on 2024-11-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Director's details changed for Mr Luke Williams on 2023-09-17

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

28/09/2328 September 2023 Change of details for Mr Luke Williams as a person with significant control on 2023-09-17

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Director's details changed for Mr Luke Williams on 2022-09-18

View Document

21/09/2221 September 2022 Change of details for Mr Luke Williams as a person with significant control on 2022-09-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

07/06/217 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE WILLIAMS / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAMS / 20/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILLIAMS / 06/10/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET DEFTY / 06/10/2014

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 01/12/12 STATEMENT OF CAPITAL GBP 4

View Document

18/11/1318 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR LUKE WILLIAMS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILLIAMS / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM HILL TOP DALTON THIRSK YO7 3HS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MRS CATHERINE DEFTY

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY JOANNE POLLARD

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL POLLARD

View Document

25/10/0725 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information