REPAIR & REPLACE WINDOWS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
24/02/2524 February 2025 | Application to strike the company off the register |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
04/03/244 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/01/2131 January 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
12/01/2012 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/05/1913 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DARREN MAGNUS / 01/05/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/05/1612 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | CURREXT FROM 31/05/2014 TO 31/10/2014 |
15/05/1415 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
16/08/1316 August 2013 | 05/08/13 STATEMENT OF CAPITAL GBP 100 |
13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DARREN MAGNUS / 01/07/2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 145 BEAUFORT AVENUE FAREHAM HAMPSHIRE PO16 7PJ ENGLAND |
16/05/1316 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID HASTE |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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