R E P WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Dean Elliot Williams as a director on 2025-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 APPOINTMENT TERMINATED, SECRETARY DEBORAH PRATT

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

09/04/219 April 2021 CESSATION OF DEBORAH JAYNE PRATT AS A PSC

View Document

09/04/219 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WW HOLDINGS 2021 LTD

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR DEAN ELLIOT WILLIAMS

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR BADEN JON WRIGHT

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PRATT

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRATT

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS DEBORAH JAYNE PRATT

View Document

08/01/148 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

11/01/1311 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 102

View Document

15/12/1115 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 2

View Document

14/12/1114 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 2

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN PRATT / 07/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0618 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: ZEAL COURT, MOORFIELD IND EST MOORFIELD ROAD YEADON LEEDS WEST YORKSHIRE LS19 7BN

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 2 NEW WAY GUISELEY LEEDS WEST YORKSHIRE LS20 8JR

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 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