THE WINDOW AND LOCK DOCTOR LTD
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Accounts for a dormant company made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-15 with updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
22/05/2422 May 2024 | Registered office address changed from Unit 3 Westminster Road North Hykeham Lincoln LN6 3QY England to Station Yard Sleaford Road Dunston Lincoln LN4 2HA on 2024-05-22 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-15 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Registration of charge 093902640001, created on 2024-01-26 |
24/11/2324 November 2023 | Registered office address changed from Unit 1 & 3 Westminster Road North Hykeham Lincoln LN6 3QY England to Unit 3 Westminster Road North Hykeham Lincoln LN6 3QY on 2023-11-24 |
10/05/2310 May 2023 | Director's details changed for Mr Kerran Adam Duke on 2023-05-10 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
18/02/2318 February 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Notification of Anderduke Limited as a person with significant control on 2023-01-24 |
13/01/2313 January 2023 | Registered office address changed from Unit 1 + 3 Westminster Road North Hykeham Lincoln LN6 3QY England to Unit 1 & 3 Westminster Road North Hykeham Lincoln LN6 3QY on 2023-01-13 |
13/01/2313 January 2023 | Appointment of Mr Kerran Adam Duke as a director on 2023-01-13 |
13/01/2313 January 2023 | Appointment of Mr Graham John Anderson as a director on 2023-01-13 |
13/12/2213 December 2022 | Cessation of Iain Michael Crowther as a person with significant control on 2022-12-09 |
13/12/2213 December 2022 | Notification of Ben Graham John Lilley as a person with significant control on 2022-12-09 |
13/12/2213 December 2022 | Termination of appointment of Iain Michael Crowther as a secretary on 2022-12-09 |
13/12/2213 December 2022 | Termination of appointment of Iain Michael Crowther as a director on 2022-12-09 |
07/12/227 December 2022 | Director's details changed for Mr Ben Graham John Lilley on 2022-12-06 |
06/12/226 December 2022 | Registered office address changed from C/O Judy Payne 62 Westerdale Road Grantham Lincolnshire NG31 8EJ to Unit 1 + 3 Westminster Road North Hykeham Lincoln LN6 3QY on 2022-12-06 |
06/12/226 December 2022 | Appointment of Mr Ben Graham John Lilley as a director on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Thomas Paul Edwards as a director on 2022-07-13 |
10/10/2210 October 2022 | Micro company accounts made up to 2022-01-31 |
20/02/2220 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/02/1621 February 2016 | DIRECTOR APPOINTED MR THOMAS PAUL EDWARDS |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/01/1623 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
23/01/1623 January 2016 | REGISTERED OFFICE CHANGED ON 23/01/2016 FROM CASTLE VIEW 220 BRIDGE END ROAD GRANTHAM NG31 7HD ENGLAND |
15/01/1515 January 2015 | 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