Advanced company searchLink opens in new window

WINDOWS PLUS (UK) LIMITED

Company number 04805362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2019 PSC01 Notification of Matthew Jones as a person with significant control on 1 May 2016
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Julie Jones as a person with significant control on 6 April 2016
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
07 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20,610
07 Jul 2016 AD02 Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
06 Jul 2016 AD03 Register(s) moved to registered inspection location 18 Princes Street Norwich Norfolk NR3 1AE
23 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
23 May 2016 SH06 Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 20,610
23 May 2016 SH03 Purchase of own shares.
27 Apr 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016
04 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 April 2015
21 May 2015 AP03 Appointment of Matthew Jones as a secretary on 1 May 2015
20 May 2015 AP01 Appointment of Julie Jones as a director on 1 May 2015
20 May 2015 AP01 Appointment of Matthew Jones as a director on 1 May 2015
20 May 2015 TM02 Termination of appointment of Jill Tingle as a secretary on 30 April 2015
20 May 2015 TM01 Termination of appointment of Jill Tingle as a director on 30 April 2015
20 May 2015 TM01 Termination of appointment of Mark Tingle as a director on 30 April 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000