RIPTON 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
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

27/04/2427 April 2024 Statement of company's objects

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

06/05/226 May 2022 Director's details changed for Mr Matthew John Ripton-Palmer on 2022-05-01

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

06/05/226 May 2022 Secretary's details changed for Mrs Joanne Ripton-Palmer on 2021-10-25

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Appointment of Mrs Joanne Ripton-Palmer as a secretary on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Jane Elizabeth Ripton as a secretary on 2021-10-25

View Document

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

View Accounts

27/07/2027 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN RIPTON-PALMER

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

04/05/204 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIPTON-PALMER / 30/04/2020

View Document

01/05/201 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2020

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 3 CROCKFORD LANE CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8NA

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIPTON-PALMER / 28/04/2020

View Document

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH RIPTON / 28/04/2020

View Document

21/08/1921 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART RIPTON

View Document

04/09/184 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RIPTON

View Document

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY RIPTON / 25/06/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RIPTON-PALMER / 23/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS RIPTON / 10/10/2012

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY RIPTON / 30/04/2012

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH RIPTON / 30/04/2012

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS RIPTON / 30/04/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RIPTON-PALMER / 30/04/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS RIPTON / 01/05/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED STUART ROY RIPTON

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MATTHEW JOHN RIPTON-PALMER

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 1 WHITNEY ROAD BASINGSTOKE HAMPSHIRE RG24 8NS

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 348 KEMPSHOTT LANE BASINGSTOKE HAMPSHIRE RG22 5LX

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

09/06/969 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/05/9630 May 1996 COMPANY NAME CHANGED NEWPERIOD LIMITED CERTIFICATE ISSUED ON 31/05/96

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 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