WINDOWS PLUS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

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

View Accounts

28/02/2428 February 2024 Registration of charge 048053620001, created on 2024-02-22

View Document

28/02/2428 February 2024 Cessation of Julie Jones as a person with significant control on 2024-02-22

View Document

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

22/02/2422 February 2024 Appointment of Mr Simon James Gooch as a director on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Wp Eot Limited as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Julie Jean Jones as a director on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mr Daniel Mark Attwell as a director on 2024-02-22

View Document

22/02/2422 February 2024 Cessation of Matthew Jones as a person with significant control on 2024-02-22

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

14/01/2314 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Director's details changed for Mr Matthew Jones on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Julie Jones on 2021-07-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Julie Jones on 2021-06-30

View Document

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

View Accounts

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

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONES

View Document

03/07/193 July 2019 SAIL ADDRESS CHANGED FROM: C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE JONES

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 SAIL ADDRESS CHANGED FROM: 18 PRINCES STREET NORWICH NORFOLK NR3 1AE ENGLAND

View Document

06/07/166 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/05/1623 May 2016 SECOND FILING WITH MUD 19/06/15 FOR FORM AR01

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 20610

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MATTHEW JONES

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY JILL TINGLE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JILL TINGLE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TINGLE

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MATTHEW JONES

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED JULIE JONES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL TINGLE / 10/01/2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL CLARK / 04/04/2008

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information