THE WINDOW FACTORY (CAMBERLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

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

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Accounts

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT 5 CHERRYWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WF

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHOULDER / 30/09/2011

View Document

19/07/1219 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PETER LAWSON / 16/09/2011

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHOULDER / 30/11/2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: UNIT 1A KEMPSHOTT BUSINESS PARK KEMPSHOTT PARK, KEMPSHOTT BASINGSTOKE HAMPSHIRE RG23 7LP

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: UNIT 2A MONITON TRADING EST WEST HAM LANE BASINGSTOKE HAMPSHIRE RG22 6NQ

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 140A TACHBROOK ST LONDON SW1V 2NE

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

21/07/9921 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 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