WEST YORKSHIRE WINDOWS LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Notice of move from Administration to Dissolution

View Document

03/04/243 April 2024 Administrator's progress report

View Document

30/09/2330 September 2023 Administrator's progress report

View Document

18/08/2318 August 2023 Notice of extension of period of Administration

View Document

13/04/2313 April 2023 Administrator's progress report

View Document

16/03/2316 March 2023 Registered office address changed from Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ to Booth & Co Coopers Lane Intake Lane Ossett WF5 0RG on 2023-03-16

View Document

11/10/2211 October 2022 Notice of deemed approval of proposals

View Document

03/10/223 October 2022 Statement of affairs with form AM02SOA

View Document

20/09/2220 September 2022 Appointment of an administrator

View Document

20/09/2220 September 2022 Statement of administrator's proposal

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 ADOPT ARTICLES 16/07/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR MATTHEW JAMES GRAFTON

View Document

11/02/2011 February 2020 CESSATION OF ANDREW PETER GLOVER AS A PSC

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GLOVER / 23/12/2019

View Document

11/02/2011 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLOVER

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW GLOVER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 4000

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER GLOVER / 23/08/2018

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID GLOVER

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MCCABE

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOANN BOWLES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR MATTHEW DAVID GLOVER

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 ADOPT ARTICLES 10/05/2017

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS JOANNE LOUISE BOWLES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR COLIN MARK MCCABE

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 ADOPT ARTICLES 01/12/2015

View Document

24/08/1524 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GLOVER / 01/02/2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GLOVER / 01/02/2011

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 PREVSHO FROM 31/07/2009 TO 31/05/2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW GLOVER

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/02/0923 February 2009 PREVSHO FROM 30/09/2008 TO 31/07/2008

View Document

15/08/0815 August 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: DIRECT HOUSE UNIT 14-15 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ

View Document

27/06/0327 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0114 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 99 NEW ROAD MIDDLESTOWN WAKEFIELD WEST YORKSHIRE WF4 4NS

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 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