NEW VIEW WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Administrator's progress report

View Document

06/05/256 May 2025 Notice of extension of period of Administration

View Document

03/12/243 December 2024 Administrator's progress report

View Document

17/07/2417 July 2024 Notice of deemed approval of proposals

View Document

01/07/241 July 2024 Statement of administrator's proposal

View Document

14/05/2414 May 2024 Appointment of an administrator

View Document

14/05/2414 May 2024 Registered office address changed from Unit 60 Warrington Road Ince Wigan WN3 4JW United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 2024-05-14

View Document

18/07/2318 July 2023 Full accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

15/03/2315 March 2023 Registration of charge 043708580007, created on 2023-03-14

View Document

03/03/233 March 2023 Satisfaction of charge 043708580004 in full

View Document

28/02/2328 February 2023 Satisfaction of charge 043708580006 in full

View Document

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

View Accounts

29/03/2229 March 2022 Registered office address changed from 3 Reedymoor Off Mill Lane Westhoughton Bolton BL5 2BF to Unit 60 Warrington Road Ince Wigan WN3 4JW on 2022-03-29

View Document

28/03/2228 March 2022 Appointment of Mr Carl Alan Collett as a director on 2022-02-01

View Document

28/03/2228 March 2022 Termination of appointment of Pauline Seddon as a secretary on 2022-02-01

View Document

28/03/2228 March 2022 Termination of appointment of Kevin Anthony Seddon as a director on 2022-02-01

View Document

28/03/2228 March 2022 Termination of appointment of Pauline Seddon as a director on 2022-02-01

View Document

28/03/2228 March 2022 Appointment of Mr Robert Felters as a director on 2022-02-01

View Document

16/02/2216 February 2022 Registration of charge 043708580005, created on 2022-02-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

03/02/223 February 2022 Registration of charge 043708580004, created on 2022-02-01

View Document

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

View Accounts

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043708580003

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

03/02/173 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043708580003

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1322 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 4500

View Document

29/01/1329 January 2013 PURCHASE CONTRACT 16/01/2013

View Document

29/02/1229 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1114 March 2011 SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY

View Document

14/03/1114 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SEDDON / 24/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY SEDDON / 24/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/02/099 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE SEDDUN / 27/01/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN KAY

View Document

28/12/0828 December 2008 SECRETARY APPOINTED PAULINE SEDDUN

View Document

14/02/0814 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 3 REEDYMORE MILL LANE WESTHOUGHTON BOLTON BL5 2BF

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 16 CADMAN GROVE HINDLEY WIGAN LANCASHIRE WN2 3JG

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: UNIT 4 GREENBANK INDUSTRIAL ESTATE, ATHERTON ROAD HINDLEY GREEN WIGAN LANCASHIRE WN2 4SN

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: OCTAGON HOUSE 25-27 YORKSHIRE STREET ROCHDALE LANCASHIRE OL16 1RH

View Document

11/02/0211 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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