THE EVERITE WINDOW RANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Thomas Elliot Griffiths as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Alexander Edward Griffiths as a person with significant control on 2025-07-22

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Termination of appointment of David Swaine as a director on 2023-04-24

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 2022-10-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

11/01/2211 January 2022 Appointment of Mr David Swaine as a director on 2022-01-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/01/2115 January 2021 PREVEXT FROM 31/01/2020 TO 30/06/2020

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX GRIFFITHS

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR THOMAS ELLIOT GRIFFITHS

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR ALEX GRIFFITHS

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROY GRIFFITHS

View Document

07/10/207 October 2020 CESSATION OF ROY EDWARD GRIFFITHS AS A PSC

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GRIFFITHS

View Document

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

View Accounts

27/02/2027 February 2020 CESSATION OF LEE GIBSON AS A PSC

View Document

27/02/2027 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED CREATIVE GLASS NORTHWEST LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information