PAXTONS TIMBER WINDOWS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewChange of details for Mr Gary Roy Bower as a person with significant control on 2025-10-07

View Document

07/10/257 October 2025 NewDirector's details changed for Gary Bower on 2025-10-07

View Document

07/10/257 October 2025 NewDirector's details changed for Mr Andrew Stephen Bower on 2025-10-07

View Document

29/07/2529 July 2025 Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to Unit 21, Shire Hill Saffron Walden Essex CB11 3AQ on 2025-07-29

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/02/247 February 2024 Change of details for Mr Gary Roy Bower as a person with significant control on 2017-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Change of details for Mr Gary Roy Bower as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Andrew Bower on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Gary Bower on 2023-01-19

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CESSATION OF JULIE ANNICE REDFERN AS A PSC

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BOWER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE REDFERN

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/03/163 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNICE REDFERN / 17/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY BOWER / 17/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOWER / 17/10/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOWER / 14/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNICE REDFERN / 14/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY BOWER / 14/01/2014

View Document

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/03/1321 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 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