THE WINDOW COMPANY (CONTRACTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Appointment of Miss Katherine Jane Thornton as a director on 2024-02-09

View Document

21/02/2421 February 2024 Appointment of Mrs Rachel Elizabeth Petre as a director on 2024-02-09

View Document

24/01/2424 January 2024 Notification of David Thornton as a person with significant control on 2017-01-18

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Cessation of David Thornton as a person with significant control on 2017-01-18

View Document

17/01/2417 January 2024 Cessation of David Thornton as a person with significant control on 2017-01-18

View Document

17/01/2417 January 2024 Notification of David Thornton as a person with significant control on 2017-01-18

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-11-22

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of capital on 2023-06-26

View Document

26/06/2326 June 2023

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 ADOPT ARTICLES 14/01/2019

View Document

10/01/1910 January 2019 ALTER ARTICLES 03/01/2019

View Document

10/01/1910 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 79911

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 18/01/2017

View Document

10/01/1910 January 2019 CESSATION OF ROBERT PETRE AS A PSC

View Document

10/01/1910 January 2019 CESSATION OF RACHEL ELIZABETH PETRE AS A PSC

View Document

10/01/1910 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1910 January 2019 ADOPT ARTICLES 31/03/2015

View Document

10/01/1910 January 2019 STATEMENT BY DIRECTORS

View Document

10/01/1910 January 2019 SOLVENCY STATEMENT DATED 03/01/19

View Document

10/01/1910 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 100.00

View Document

10/01/1910 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 132.00

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETRE / 06/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 06/06/2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL PETRE / 06/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 02/10/2015

View Document

10/02/1610 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071283960001

View Document

03/10/153 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 ADOPT ARTICLES 31/03/2015

View Document

17/04/1517 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 102

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

06/09/116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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