Advanced company searchLink opens in new window

W2 WINDOW SYSTEMS LIMITED

Company number 13831037

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Feb 2026 AP01 Appointment of Mrs Reanne Louise Withers as a director on 1 November 2025
18 Dec 2025 MR04 Satisfaction of charge 138310370001 in full
25 Sep 2025 PSC04 Change of details for Mr Adrian Withers as a person with significant control on 25 September 2025
25 Sep 2025 SH01 Statement of capital following an allotment of shares on 25 September 2025
  • GBP 100
19 Apr 2025 CS01 Confirmation statement made on 5 April 2025 with updates
10 Apr 2025 AA Total exemption full accounts made up to 31 January 2025
13 May 2024 AA Total exemption full accounts made up to 31 January 2024
24 Apr 2024 PSC04 Change of details for Mr Adrian Withers as a person with significant control on 23 April 2024
24 Apr 2024 AD01 Registered office address changed from Ex Bedwas Social Club Ex Bedwas Social Club - Next Door to Bedwas Rugby Bedwas Road Bedwas Caerphilly CF83 8DZ Wales to Ex Bedwas Social Club Ex Bedwas Social Club - Next Door to Bedwas Rugby Bedwas Road Bedwas Caerphilly CF83 8DZ on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Adrian Withers on 23 April 2024
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
05 Apr 2024 PSC04 Change of details for Mr Adrian Withers as a person with significant control on 31 January 2024
19 Mar 2024 AD01 Registered office address changed from Bridgefield House Bedwas Road Bedwas Caerphilly CF83 8DZ United Kingdom to Ex Bedwas Social Club Ex Bedwas Social Club - Next Door to Bedwas Rugby Bedwas Road Bedwas Caerphilly CF83 8DZ on 19 March 2024
07 Mar 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Mar 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 50
07 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Mar 2024 RP04PSC07 Second filing for the cessation of David Malcolm Brown as a person with significant control
05 Mar 2024 RP04TM01 Second filing for the termination of David Malcolm Browm as a director
06 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 4 January 2024
31 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/02/2024.
31 Jan 2024 TM01 Termination of appointment of David Malcolm Brown as a director on 17 January 2024
31 Jan 2024 PSC07 Cessation of David Malcolm Brown as a person with significant control on 17 January 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2024.
  • ANNOTATION Clarification a second filed PSC07 was registered on the 05/03/2024.
23 Jan 2024 AD01 Registered office address changed from 556 Llantrisant Road Pontypridd Rhondda Cynon Taff CF37 1PL United Kingdom to Bridgefield House Bedwas Road Bedwas Caerphilly CF83 8DZ on 23 January 2024
11 Oct 2023 MR01 Registration of charge 138310370001, created on 9 October 2023
16 May 2023 AA Unaudited abridged accounts made up to 31 January 2023