R W 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
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Appointment of Mrs Louise Fletcher as a director on 2024-06-24

View Document

30/09/2430 September 2024 Change of details for Mr Neal Alan Fletcher as a person with significant control on 2024-06-24

View Document

30/09/2430 September 2024 Notification of Louise Fletcher as a person with significant control on 2024-06-24

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

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

View Accounts

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

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

View Accounts

04/08/154 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOPEWELL

View Document

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

View Accounts

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH ALAN HOPEWELL / 27/11/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ALAN FLETCHER / 27/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP

View Document

08/08/138 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICS LE11 5RQ

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ALAN FLETCHER / 18/07/2010

View Document

04/08/104 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH ALAN HOPEWELL / 18/07/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED NEAL ALAN FLETCHER

View Document

27/02/0927 February 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN BOORMAN

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR RONALD BOORMAN

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP HOLT

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED RUGBY WINDOWS LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED PHILLIP ANTHONEY HOLT

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ANTHONY JOSEPH ALAN HOPEWELL

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN BOORMAN

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED RONALD SYLVESTER BOORMAN

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM WHARF LODGE 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY ARGUS NOMINEE SECRETARIES LIMITED

View Document

18/07/0818 July 2008 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