NEW DESIGN WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewCancellation of shares. Statement of capital on 2025-07-31

View Document

03/09/253 September 2025 NewPurchase of own shares.

View Document

11/08/2511 August 2025 NewTermination of appointment of Donna Marie Beresford as a secretary on 2025-08-11

View Document

11/08/2511 August 2025 NewTermination of appointment of Paul Chadwick as a director on 2025-08-11

View Document

11/08/2511 August 2025 NewAppointment of Mrs Lynne Darwin as a secretary on 2025-08-11

View Document

07/03/257 March 2025 Registration of charge 120628270003, created on 2025-03-03

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Second filing for the appointment of Lynne Darwin as a director

View Document

03/05/243 May 2024 Change of details for Ms Jayne Kay Hardwick as a person with significant control on 2023-06-15

View Document

03/05/243 May 2024 Change of details for Lynne Darwin as a person with significant control on 2023-06-15

View Document

03/05/243 May 2024 Director's details changed for Lynne Darwin on 2023-06-15

View Document

20/12/2320 December 2023 Appointment of Mrs Tracy Stables as a director on 2023-12-19

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

26/05/2326 May 2023 Registration of charge 120628270002, created on 2023-05-26

View Document

13/12/2213 December 2022 Appointment of Mrs Beverley Wadsworth as a director on 2022-12-01

View Document

27/09/2227 September 2022 Appointment of Mr Andrew Bettney as a director on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Notification of Jayne Hardwick as a person with significant control on 2021-06-11

View Document

01/10/211 October 2021 Registration of charge 120628270001, created on 2021-09-29

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 DIRECTOR APPOINTED MS JAYNE KAY HARDWICK

View Document

18/08/2018 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

07/07/207 July 2020 CESSATION OF ALLAN BURNETT AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE DARWIN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 Appointment of Lynne Darwin as a director on 2020-06-11

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED LYNNE DARWIN

View Document

23/06/2023 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/2023 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 100

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN BURNETT

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS DONNA MARIE BERESFORD

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR PAUL CHADWICK

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM OAKLEY HOUSE 1 HUNGERFORD ROAD EDGERTON HUDDERSFIELD HD3 3AL UNITED KINGDOM

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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