Advanced company searchLink opens in new window

BARWELL WINDOWS 2000 LTD

Company number 09489917

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 500
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 500
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CH01 Director's details changed for Mr Jordan John Robert Sephton on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr John James Sephton on 26 April 2021
26 Apr 2021 PSC04 Change of details for Mr John James Sephton as a person with significant control on 26 April 2021
21 Apr 2021 AP01 Appointment of Mr Jordan John Robert Sephton as a director on 6 April 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 AD03 Register(s) moved to registered inspection location 1 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU
15 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 Mar 2017 AD02 Register inspection address has been changed to 1 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU
10 Jan 2017 AD01 Registered office address changed from 1 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU United Kingdom to 3 Shilton Road Barwell Leicester LE9 8HB on 10 January 2017
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 150