NEW DESIGN WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Cancellation of shares. Statement of capital on 2025-07-31 |
03/09/253 September 2025 New | Purchase of own shares. |
11/08/2511 August 2025 New | Termination of appointment of Donna Marie Beresford as a secretary on 2025-08-11 |
11/08/2511 August 2025 New | Termination of appointment of Paul Chadwick as a director on 2025-08-11 |
11/08/2511 August 2025 New | Appointment of Mrs Lynne Darwin as a secretary on 2025-08-11 |
07/03/257 March 2025 | Registration of charge 120628270003, created on 2025-03-03 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Second filing for the appointment of Lynne Darwin as a director |
03/05/243 May 2024 | Change of details for Ms Jayne Kay Hardwick as a person with significant control on 2023-06-15 |
03/05/243 May 2024 | Change of details for Lynne Darwin as a person with significant control on 2023-06-15 |
03/05/243 May 2024 | Director's details changed for Lynne Darwin on 2023-06-15 |
20/12/2320 December 2023 | Appointment of Mrs Tracy Stables as a director on 2023-12-19 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-06-30 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Registered office address changed from The Old Council Yard Ings Road Wombwell Barnsley S73 0BP England to Unit 1 Whitelea Grove Trading Estate Mexborough S64 9QP on 2023-06-15 |
26/05/2326 May 2023 | Registration of charge 120628270002, created on 2023-05-26 |
13/12/2213 December 2022 | Appointment of Mrs Beverley Wadsworth as a director on 2022-12-01 |
27/09/2227 September 2022 | Appointment of Mr Andrew Bettney as a director on 2022-09-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Notification of Jayne Hardwick as a person with significant control on 2021-06-11 |
01/10/211 October 2021 | Registration of charge 120628270001, created on 2021-09-29 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-06-30 |
04/07/214 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/08/2019 August 2020 | DIRECTOR APPOINTED MS JAYNE KAY HARDWICK |
18/08/2018 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
07/07/207 July 2020 | CESSATION OF ALLAN BURNETT AS A PSC |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE DARWIN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | Appointment of Lynne Darwin as a director on 2020-06-11 |
24/06/2024 June 2020 | DIRECTOR APPOINTED LYNNE DARWIN |
23/06/2023 June 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/06/2023 June 2020 | 11/06/20 STATEMENT OF CAPITAL GBP 100 |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ALLAN BURNETT |
18/10/1918 October 2019 | SECRETARY APPOINTED MISS DONNA MARIE BERESFORD |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR PAUL CHADWICK |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM OAKLEY HOUSE 1 HUNGERFORD ROAD EDGERTON HUDDERSFIELD HD3 3AL UNITED KINGDOM |
21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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