WEMBLEY WINDOWS (S.C.) LIMITED

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 NewConfirmation statement made on 2025-06-18 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Appointment of Mr Sassoon Raymond as a director on 2025-03-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Director's details changed for Ms Gabriella Karin Fogel on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Ms Gabriella Karin Fogel as a person with significant control on 2023-10-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Change of details for Ms Gabriella Karin Fogel as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Ms Gabriella Karin Fogel on 2022-04-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA KARIN FOGEL / 21/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA KARIN FOGEL / 21/04/2021

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 93 TABERNACLE STREET LONDON EC2A 4BA ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA KARIN FOGEL / 24/06/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/07/134 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM BLAIBERG

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 18 ELSTREE ROAD BUSHEY HEATH HERTS. WD23 4GG

View Document

01/08/121 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BLAIBERG / 12/10/2007

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 143 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 1EU

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 31/08/95

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 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