TIMBER WINDOWS NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

30/07/2530 July 2025 NewChange of details for Mr Oliver Jon Surtees as a person with significant control on 2020-10-21

View Document

18/06/2518 June 2025 Change of details for Mr David Richard Ambler as a person with significant control on 2023-10-20

View Document

17/06/2517 June 2025 Change of details for Mr David Richard Ambler as a person with significant control on 2023-10-20

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Notification of Oliver Jon Surtees as a person with significant control on 2020-10-21

View Document

12/03/2512 March 2025 Director's details changed for Mr David Richard Ambler on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Stella Margaret Ambler as a secretary on 2025-03-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Termination of appointment of Stella Margaret Ambler as a director on 2024-03-20

View Document

04/12/234 December 2023 Purchase of own shares.

View Document

06/11/236 November 2023 Cancellation of shares. Statement of capital on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Purchase of own shares.

View Document

24/10/2224 October 2022 Cancellation of shares. Statement of capital on 2022-10-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/201 December 2020 21/10/20 STATEMENT OF CAPITAL GBP 90

View Document

26/11/2026 November 2020 ADOPT ARTICLES 18/11/2020

View Document

26/11/2026 November 2020 ARTICLES OF ASSOCIATION

View Document

24/11/2024 November 2020 CESSATION OF MALCOLM DAVID AMBLER AS A PSC

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM AMBLER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

20/02/2020 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

20/12/1820 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED QUALITY ASSURED WINDOWS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 15/11/16

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM LEAD HALL FARM SAXTON TADCASTER NORTH YORKSHIRE LS24 9QL

View Document

15/11/1615 November 2016 Registered office address changed from , Lead Hall Farm, Saxton, Tadcaster, North Yorkshire, LS24 9QL to The Kennels 9a Harewood Yard Harewood House Estate Leeds West Yorkshire LS17 9LF on 2016-11-15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1510 August 2015 27/07/15 NO CHANGES

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/08/1413 August 2014 27/07/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 23/05/13 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1319 June 2013 23/05/13 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/06/134 June 2013 SHARE CONVERSION 23/05/2013

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR OLIVER JON SURTEES

View Document

10/09/1210 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/08/1018 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD AMBLER / 27/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID AMBLER / 27/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARGARET AMBLER / 27/07/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AMBLER / 26/07/2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: UNIT 3 STATION ROAD INDUSTRIAL ESTATE KIPPAX LEEDS WEST YORKSHIRE LS25 7QH

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: UNIT6 ASTLEY LANE INDUSTRIAL ESTATE, ASTLEY LANE SWILLINGTON LEEDS LS26 8XT

View Document

19/09/0519 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 COMPANY NAME CHANGED K2 ROOFLINE LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/08/013 August 2001

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 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