JUST TRADE WINDOWS LIMITED

04984456
UNIT 1 AVEN WORKS CAPEL STREET SHEFFIELD SOUTH YORKS S6 2HN

Documents

Documents
Date Category Description Pages
04 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2024 accounts Annual Accounts 9 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 9 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 9 Buy now
02 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 9 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 9 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 9 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 9 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 9 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 8 Buy now
02 Sep 2016 mortgage Registration of a charge 41 Buy now
09 Aug 2016 mortgage Registration of a charge 42 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
29 Oct 2015 accounts Annual Accounts 8 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Annual Accounts 8 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 accounts Annual Accounts 15 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 officers Appointment of secretary (Mrs Angela Steel) 1 Buy now
23 Jan 2013 officers Appointment of director (Mrs Angela Steel) 2 Buy now
23 Jan 2013 officers Termination of appointment of director (Graham Frith) 1 Buy now
23 Jan 2013 officers Termination of appointment of secretary (Graham Frith) 1 Buy now
26 Oct 2012 accounts Annual Accounts 6 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Graham Frith) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Anthony David Steel) 2 Buy now
04 Nov 2009 accounts Amended Accounts 7 Buy now
10 Sep 2009 accounts Annual Accounts 7 Buy now
05 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
04 Dec 2008 officers Appointment terminated director ian oxley 1 Buy now
10 Jun 2008 accounts Annual Accounts 7 Buy now
12 Mar 2008 capital Ad 14/02/08\gbp si 20@1=20\gbp ic 4/24\ 2 Buy now
25 Jan 2008 annual-return Return made up to 03/12/07; full list of members 3 Buy now
06 Nov 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 annual-return Return made up to 03/12/06; full list of members 3 Buy now
08 Aug 2006 accounts Annual Accounts 7 Buy now
26 Jan 2006 annual-return Return made up to 03/12/05; full list of members 3 Buy now
12 Aug 2005 accounts Annual Accounts 7 Buy now
23 Nov 2004 annual-return Return made up to 03/12/04; full list of members 7 Buy now
23 Nov 2004 accounts Accounting reference date extended from 31/12/04 to 31/01/05 1 Buy now
02 Apr 2004 officers New director appointed 2 Buy now
20 Feb 2004 officers Director resigned 1 Buy now
09 Feb 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Feb 2004 officers New director appointed 2 Buy now
29 Jan 2004 capital Ad 22/01/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
28 Jan 2004 officers Director resigned 1 Buy now
28 Jan 2004 officers Secretary resigned 1 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: fcs consultancy LIMITED 41 centurion house centurion way farington leyland lancashire PR25 3GR 1 Buy now
28 Jan 2004 officers New director appointed 2 Buy now
28 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2003 incorporation Incorporation Company 17 Buy now