WINDOW PROJECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Registration of charge 107045070001, created on 2024-07-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Sub-division of shares on 2023-08-01

View Document

21/08/2321 August 2023 Sub-division of shares on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/05/2026 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM UNIT 8C BADDOW PARK INDUSTRIAL ESTATE WEST HANNINGFIELD ROAD, GREAT BADDOW CHELMSFORD CM2 7SY ENGLAND

View Document

07/10/197 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 ADOPT ARTICLES 25/02/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR GARRY SMITH

View Document

06/03/196 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1820 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN THORNTON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 COMPANY NAME CHANGED VILLAGE WINDOWS & DOORS LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 24 WOODHOUSE LANE BROOMFIELD CM1 7EU ENGLAND

View Document

09/08/179 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 6

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MARTIN ROBERT THORNTON

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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