Advanced company searchLink opens in new window

WINDOW WEAR LIMITED

Company number 06038410

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)
17 Jan 2025 PSC01 Notification of Stephen Charles Birchall as a person with significant control on 1 January 2025
17 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
09 Oct 2024 CH01 Director's details changed for Mr Stephen Charles Birchall on 1 July 2024
09 Oct 2024 CH01 Director's details changed for Mrs Jane Elizabeth Birchall on 1 July 2024
09 Oct 2024 AD01 Registered office address changed from 22 Woodforde Close Ashwell Baldock SG7 5QE England to 4 Cloisters Lawn Letchworth Garden City SG6 3JT on 9 October 2024
12 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
23 Oct 2023 CH01 Director's details changed for Mr Stephen Charles Birchall on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mrs Jane Elizabeth Birchall on 23 October 2023
23 Oct 2023 PSC04 Change of details for Mrs Jane Elizabeth Birchall as a person with significant control on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from 7 Clay Delf Lower Cumberworth Huddersfield HD8 8TN England to 22 Woodforde Close Ashwell Baldock SG7 5QE on 23 October 2023
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Oct 2022 CH01 Director's details changed for Mr Stephen Charles Birchall on 23 March 2022
12 Oct 2022 CH01 Director's details changed for Mrs Jane Elizabeth Birchall on 23 March 2022
12 Oct 2022 PSC04 Change of details for Mrs Jane Elizabeth Birchall as a person with significant control on 23 March 2022
12 Oct 2022 AD01 Registered office address changed from 2 Swanage Avenue Blackpool FY4 1LS England to 7 Clay Delf Lower Cumberworth Huddersfield HD8 8TN on 12 October 2022
05 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
15 Feb 2021 AA Micro company accounts made up to 31 January 2021
14 Jan 2021 PSC04 Change of details for Mrs Jane Elizabeth Birchall as a person with significant control on 30 September 2020
14 Jan 2021 CH01 Director's details changed for Mr Stephen Charles Birchall on 30 September 2020
14 Jan 2021 CH01 Director's details changed for Mrs Jane Elizabeth Birchall on 30 September 2020
14 Jan 2021 AD01 Registered office address changed from 89 Valerian Way Stotfold Hitchin SG5 4ET England to 2 Swanage Avenue Blackpool FY4 1LS on 14 January 2021
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates