WINDOW DESIGN AND CONSTRUCT - History of Changes


DateDescription
2025-04-18 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2025-04-09 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2025-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2025 FROM TORCH HILL FARM 23 HIGH STREET RAVENSTHORPE NORTHAMPTON NORTHANTS NN6 8EH
2025-04-09 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2025-03-25 update statutory_documents 21/03/25 UNAUDITED ABRIDGED
2025-03-12 update statutory_documents CURRSHO FROM 31/07/2025 TO 21/03/2025
2025-01-31 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-07-30 update statutory_documents CURREXT FROM 31/03/2024 TO 31/07/2024
2024-04-07 delete source_ip 46.32.240.45
2024-04-07 insert source_ip 92.205.171.87
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-23 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-10-17 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2017-09-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-21 update account_category TOTAL EXEMPTION SMALL => null
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-18 update statutory_documents SECRETARY APPOINTED MR GEORGE MOLD
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN NARRAMORE
2016-03-13 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-03-13 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-02-23 update statutory_documents 16/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-03-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-02-20 update statutory_documents 16/02/15 FULL LIST
2014-12-22 update statutory_documents SECRETARY APPOINTED MRS SUSAN MARGARET NARRAMORE
2014-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD FOWLER
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-08 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-02-25 update statutory_documents 16/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-01 update statutory_documents 16/02/13 FULL LIST
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 09/03/12 STATEMENT OF CAPITAL GBP 4
2012-02-24 update statutory_documents 16/02/12 FULL LIST
2011-10-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 16/02/11 FULL LIST
2010-11-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 16/02/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MOLD / 01/02/2010
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07 update statutory_documents RETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28 update statutory_documents RETURN MADE UP TO 16/02/06; NO CHANGE OF MEMBERS
2005-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM: GREENACRES 76 GUILSBOROUGH ROAD RAVENSTHORPE NORTHAMPTONSHIRE NN6 8EW
2005-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-23 update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-22 update statutory_documents NEW SECRETARY APPOINTED
2004-03-22 update statutory_documents SECRETARY RESIGNED
2004-02-25 update statutory_documents NEW SECRETARY APPOINTED
2004-02-25 update statutory_documents SECRETARY RESIGNED
2004-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION