WINDOWS PLUS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-04-30 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Registration of charge 048053620001, created on 2024-02-22 |
28/02/2428 February 2024 | Cessation of Julie Jones as a person with significant control on 2024-02-22 |
27/02/2427 February 2024 | Memorandum and Articles of Association |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Resolutions |
22/02/2422 February 2024 | Appointment of Mr Simon James Gooch as a director on 2024-02-22 |
22/02/2422 February 2024 | Notification of Wp Eot Limited as a person with significant control on 2024-02-22 |
22/02/2422 February 2024 | Termination of appointment of Julie Jean Jones as a director on 2024-02-22 |
22/02/2422 February 2024 | Appointment of Mr Daniel Mark Attwell as a director on 2024-02-22 |
22/02/2422 February 2024 | Cessation of Matthew Jones as a person with significant control on 2024-02-22 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-04-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/01/2314 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-04-30 |
01/07/211 July 2021 | Director's details changed for Mr Matthew Jones on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Julie Jones on 2021-07-01 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2130 June 2021 | Director's details changed for Julie Jones on 2021-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONES |
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 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE JONES |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
07/07/167 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
07/07/167 July 2016 | SAIL ADDRESS CHANGED FROM: 18 PRINCES STREET NORWICH NORFOLK NR3 1AE ENGLAND |
06/07/166 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
23/05/1623 May 2016 | SECOND FILING WITH MUD 19/06/15 FOR FORM AR01 |
23/05/1623 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
23/05/1623 May 2016 | 30/03/16 STATEMENT OF CAPITAL GBP 20610 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/07/1517 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
04/06/154 June 2015 | PREVSHO FROM 31/07/2015 TO 30/04/2015 |
21/05/1521 May 2015 | SECRETARY APPOINTED MATTHEW JONES |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, SECRETARY JILL TINGLE |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JILL TINGLE |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK TINGLE |
20/05/1520 May 2015 | DIRECTOR APPOINTED MATTHEW JONES |
20/05/1520 May 2015 | DIRECTOR APPOINTED JULIE JONES |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/06/1425 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/07/131 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/07/125 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
29/06/1129 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/07/102 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
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 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL TINGLE / 10/01/2010 |
01/07/101 July 2010 | SAIL ADDRESS CREATED |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
21/04/0821 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL CLARK / 04/04/2008 |
06/07/076 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | LOCATION OF REGISTER OF MEMBERS |
16/06/0616 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
08/07/048 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 |
25/07/0325 July 2003 | SECRETARY RESIGNED |
25/07/0325 July 2003 | DIRECTOR RESIGNED |
25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
25/07/0325 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | 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