YORKSHIRE WINDOW CO. LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

02/09/152 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Accounts

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
EDENTHORPE
GROVE ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 2ER

View Document

25/09/1325 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED FINCHALTON LIMITED CERTIFICATE ISSUED ON 10/08/10

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 1 CLIFF HILL CLOSE MALTBY ROTHERHAM S66 8NH

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 EXEMPTION FROM APPOINTING AUDITORS 11/08/89

View Document

06/02/906 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/12/8813 December 1988 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

07/02/877 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

16/07/8616 July 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

21/05/8621 May 1986 COMPANY NAME CHANGED YORKSHIRE WINDOW CO. LIMITED CERTIFICATE ISSUED ON 21/05/86

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED

View Document


More Company Information