Date | Description |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2024-04-25 |
update statutory_documents 31/01/24 UNAUDITED ABRIDGED |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-04-27 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-04-28 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042604960002 |
2021-10-26 |
update statutory_documents DIRECTOR APPOINTED MR RHODRI MEREDITH WILLIAMS |
2021-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTIMATE WINDOW SYSTEMS HOLDINGS LIMITED |
2021-10-26 |
update statutory_documents CESSATION OF GAYNOR JANE EVANS AS A PSC |
2021-10-26 |
update statutory_documents CESSATION OF MICHAEL PAUL EVANS AS A PSC |
2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAYNOR EVANS |
2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS |
2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAYNOR EVANS |
2021-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-09-16 |
delete address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2021-09-16 |
delete registration_number 7807352 |
2021-09-16 |
insert index_pages_linkeddomain dropbox.com |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-08-18 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-04-24 |
insert index_pages_linkeddomain bmapprocaldoorportalretail.azurewebsites.net |
2021-01-21 |
delete source_ip 104.28.18.144 |
2021-01-21 |
delete source_ip 104.28.19.144 |
2021-01-21 |
insert contact_pages_linkeddomain google.com |
2021-01-21 |
insert source_ip 104.21.10.41 |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-14 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-17 |
insert source_ip 172.67.189.233 |
2019-08-10 |
insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2019-08-10 |
insert registration_number 7807352 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
2019-07-09 |
delete general_emails in..@ultwindows.co.uk |
2019-07-09 |
delete email in..@ultwindows.co.uk |
2019-07-09 |
delete email pa..@ultwindows.co.uk |
2019-07-09 |
delete source_ip 194.187.57.34 |
2019-07-09 |
insert source_ip 104.28.18.144 |
2019-07-09 |
insert source_ip 104.28.19.144 |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-12 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-11 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-23 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-07-01 |
insert index_pages_linkeddomain windowsoftware.co.uk |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-06-09 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-09 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-15 |
insert contact_pages_linkeddomain facebook.com |
2017-05-15 |
insert contact_pages_linkeddomain instagram.com |
2017-05-15 |
insert contact_pages_linkeddomain twitter.com |
2017-05-15 |
insert contact_pages_linkeddomain youtube.com |
2017-05-15 |
insert index_pages_linkeddomain instagram.com |
2017-05-15 |
insert index_pages_linkeddomain youtube.com |
2017-05-15 |
insert product_pages_linkeddomain facebook.com |
2017-05-15 |
insert product_pages_linkeddomain instagram.com |
2017-05-15 |
insert product_pages_linkeddomain twitter.com |
2017-05-15 |
insert product_pages_linkeddomain youtube.com |
2017-05-02 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-29 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-31 |
delete source_ip 194.187.56.56 |
2016-03-31 |
insert source_ip 194.187.57.34 |
2015-08-13 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-08-13 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-07-31 |
update statutory_documents 27/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-20 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-12-10 |
insert general_emails in..@ultwindows.co.uk |
2014-12-10 |
insert email in..@ultwindows.co.uk |
2014-12-10 |
insert index_pages_linkeddomain create.net |
2014-11-06 |
delete general_emails in..@ultwindows.co.uk |
2014-11-06 |
delete address Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB |
2014-11-06 |
delete email in..@ultwindows.co.uk |
2014-11-06 |
delete fax 01269 826003 |
2014-11-06 |
delete index_pages_linkeddomain create.net |
2014-11-06 |
delete phone 01269 826276 |
2014-11-06 |
update description |
2014-11-06 |
update primary_contact Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB => null |
2014-09-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-09-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-08-14 |
update statutory_documents 27/07/14 NO CHANGES |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-18 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-09-06 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-08-07 |
update statutory_documents 27/07/13 NO CHANGES |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 4544 - Painting and glazing |
2013-06-22 |
insert sic_code 43342 - Glazing |
2013-06-22 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-22 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-05-16 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-16 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 27/07/12 FULL LIST |
2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents 27/07/11 FULL LIST |
2010-07-29 |
update statutory_documents 27/07/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR JANE EVANS / 01/10/2009 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL EVANS / 01/10/2009 |
2010-05-18 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
2002-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-06-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/01/02 |
2002-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
CARNGLAS CHAMBERS
95 CARNGLAS ROAD TYCOCH
SWANSEA
SA2 9DH |
2001-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-30 |
update statutory_documents SECRETARY RESIGNED |
2001-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |