WINDOWCRAFT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewResolutions

View Document (might not be available)

15/08/2515 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document (might not be available)

13/08/2513 August 2025 NewRegistered office address changed from The William Robinson Building Daleside Road Colwick Nottingham Nottinghamshire NG2 4DH to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-08-13

View Document (might not be available)

13/08/2513 August 2025 NewStatement of affairs

View Document (might not be available)

13/08/2513 August 2025 NewAppointment of a voluntary liquidator

View Document (might not be available)

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document (might not be available)

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document (might not be available)

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document (might not be available)

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document (might not be available)

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document (might not be available)

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE O'BRIEN

View Document (might not be available)

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN

View Document (might not be available)

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ADRIENNE LEEMING / 03/01/2017

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY O'BRIEN

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS KATHERINE ADRIENNE LEEMING

View Document (might not be available)

01/11/161 November 2016 DIRECTOR APPOINTED MR DAVID ROBERT LEEMING

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR DAVID ROBERT LEEMING

View Document (might not be available)

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document (might not be available)

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL

View Document (might not be available)

08/02/168 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document (might not be available)

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL

View Document (might not be available)

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document (might not be available)

15/10/1415 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GERRARD O'BRIEN / 07/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERRARD O'BRIEN / 03/01/2014

View Document (might not be available)

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

18/07/1318 July 2013 COMPANY NAME CHANGED WINDOWCRAFT (WINDOWS & CONSERVATORIES NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/02/132 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document (might not be available)

02/02/132 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document (might not be available)

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM SILVER HOWE CLIFTON LANE RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6AB UNITED KINGDOM

View Document (might not be available)

06/06/126 June 2012 DIRECTOR APPOINTED KEVIN RONALD MITCHELL

View Document (might not be available)

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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