Advanced company searchLink opens in new window

G M WINDOWS & DOORS LTD

Company number 11242582

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Oct 2024 AD01 Registered office address changed from Unit 27 Waterloo Industrial Estate Darbishire Street Bolton BL1 2TN England to Unit 1 Weston Street Bolton BL3 2SB on 18 October 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
15 Apr 2024 PSC02 Notification of Gmwd Holdings Ltd as a person with significant control on 31 March 2024
12 Apr 2024 PSC07 Cessation of George Martindale as a person with significant control on 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 AD01 Registered office address changed from 6 Cranleigh Close Blackrod Bolton Greater Manchester BL6 5TP England to Unit 27 Waterloo Industrial Estate Darbishire Street Bolton BL1 2TN on 6 December 2022
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
10 Feb 2022 CERTNM Company name changed gm windows and doors LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-09
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr george martindale
12 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester M2 4DN England to 6 Cranleigh Close Blackrod Bolton Greater Manchester BL6 5TP on 17 February 2021
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
16 Jan 2020 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-08
  • GBP 1
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 04/06/2021 as it was factually inaccurate or was derived from something factually inaccurate.