WINDOW CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-10-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
15/02/2315 February 2023 | Change of name notice |
15/02/2315 February 2023 | Certificate of change of name |
06/02/236 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-10-31 |
05/05/225 May 2022 | Termination of appointment of Philip Brian Burghart as a director on 2022-04-22 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/12/2022 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CURREXT FROM 30/04/2019 TO 31/10/2019 |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
04/02/194 February 2019 | CESSATION OF PHILIP BRIAN BURGHART AS A PSC |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP BURGHART / 30/01/2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN BURGHART / 21/11/2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP BURGHART / 21/11/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/07/165 July 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN BURGHART / 24/04/2012 |
16/05/1216 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP BURGHART / 24/04/2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM HAYDN HOUSE, 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG |
04/05/114 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN BURGHART / 24/04/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN BURGHART / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/11/0928 November 2009 | DIRECTOR APPOINTED PAUL PHILIP BURGHART |
08/05/098 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN BARRATT |
27/05/0827 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 19 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP |
22/06/0722 June 2007 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: CHELSEA HOUSE CHELSEA STREET NEW BASFORD NOTTINGHAM NG7 7HN |
22/06/0722 June 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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