Download leads from Nexok and grow your business. Find out more

Dorking Window Company Limited

Documents

Total Documents109
Total Pages419

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023
23 October 2023Confirmation statement made on 21 October 2023 with no updates
28 October 2022Total exemption full accounts made up to 31 January 2022
21 October 2022Confirmation statement made on 21 October 2022 with no updates
28 June 2022Second filing to change the details of Lucy Whittingham as a secretary
17 June 2022Second filing of Confirmation Statement dated 21 October 2016
27 October 2021Total exemption full accounts made up to 31 January 2021
25 October 2021Confirmation statement made on 21 October 2021 with no updates
21 January 2021Total exemption full accounts made up to 31 January 2020
28 October 2020Confirmation statement made on 21 October 2020 with no updates
28 October 2019Total exemption full accounts made up to 31 January 2019
24 October 2019Confirmation statement made on 21 October 2019 with no updates
25 October 2018Total exemption full accounts made up to 31 January 2018
22 October 2018Confirmation statement made on 21 October 2018 with no updates
24 October 2017Total exemption full accounts made up to 31 January 2017
24 October 2017Confirmation statement made on 21 October 2017 with no updates
24 October 2017Total exemption full accounts made up to 31 January 2017
24 October 2017Confirmation statement made on 21 October 2017 with no updates
28 October 2016Total exemption small company accounts made up to 31 January 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
24 October 2016Confirmation statement made on 21 October 2016 with updates
24 October 2016Confirmation statement made on 21 October 2016 with updates
24 October 2016Confirmation statement made on 21 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 17/06/2022.
30 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150
30 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
28 October 2014Total exemption small company accounts made up to 31 January 2014
28 October 2014Total exemption small company accounts made up to 31 January 2014
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 150
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 150
20 October 2014Termination of appointment of Gary Steven Hoare as a director on 13 October 2014
20 October 2014Termination of appointment of Mark Stephen Brown as a director on 13 October 2014
20 October 2014Termination of appointment of Mark Stephen Brown as a director on 13 October 2014
20 October 2014Termination of appointment of Gary Steven Hoare as a director on 13 October 2014
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
11 October 2012Total exemption small company accounts made up to 31 January 2012
11 October 2012Total exemption small company accounts made up to 31 January 2012
4 April 2012Particulars of a mortgage or charge / charge no: 1
4 April 2012Particulars of a mortgage or charge / charge no: 1
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
13 February 2012Director's details changed for Gary Steven Hoare on 1 October 2011
13 February 2012Director's details changed for Gary Steven Hoare on 1 October 2011
13 February 2012Director's details changed for Gary Steven Hoare on 1 October 2011
26 October 2011Total exemption small company accounts made up to 31 January 2011
26 October 2011Total exemption small company accounts made up to 31 January 2011
28 February 2011Secretary's details changed for Lucy Ann Whittingham on 29 January 2010
28 February 2011Secretary's details changed for Lucy Ann Whittingham on 29 January 2010
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
28 February 2011Secretary's details changed for Lucy Ann Whittingham on 29 January 2010
  • ANNOTATION Clarification a second filed CH03 was registered on 28/06/2022.
24 October 2010Total exemption small company accounts made up to 31 January 2010
24 October 2010Total exemption small company accounts made up to 31 January 2010
7 April 2010Secretary's details changed for Lucy Ann Skinner on 7 April 2010
7 April 2010Secretary's details changed for {officer_name}
7 April 2010Secretary's details changed for Lucy Ann Skinner on 7 April 2010
7 April 2010Director's details changed for Lee Peter Whittingham on 7 April 2010
7 April 2010Director's details changed for Lee Peter Whittingham on 7 April 2010
7 April 2010Director's details changed for Lee Peter Whittingham on 7 April 2010
7 April 2010Secretary's details changed for Lucy Ann Skinner on 7 April 2010
7 April 2010Secretary's details changed
7 April 2010Secretary's details changed
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Lee Peter Whittingham on 4 February 2010
5 February 2010Director's details changed for Mark Stephen Brown on 4 February 2010
5 February 2010Director's details changed for Gary Steven Hoare on 4 February 2010
5 February 2010Director's details changed for Gary Steven Hoare on 4 February 2010
5 February 2010Director's details changed for Gary Steven Hoare on 4 February 2010
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Lee Peter Whittingham on 4 February 2010
5 February 2010Director's details changed for Mark Stephen Brown on 4 February 2010
5 February 2010Director's details changed for Mark Stephen Brown on 4 February 2010
5 February 2010Director's details changed for Lee Peter Whittingham on 4 February 2010
21 November 2009Total exemption small company accounts made up to 31 January 2009
21 November 2009Total exemption small company accounts made up to 31 January 2009
4 February 2009Return made up to 28/01/09; full list of members
4 February 2009Return made up to 28/01/09; full list of members
24 November 2008Total exemption small company accounts made up to 31 January 2008
24 November 2008Total exemption small company accounts made up to 31 January 2008
1 February 2008Return made up to 28/01/08; full list of members
1 February 2008Return made up to 28/01/08; full list of members
7 January 2008Total exemption small company accounts made up to 31 January 2007
7 January 2008Total exemption small company accounts made up to 31 January 2007
5 March 2007Total exemption small company accounts made up to 31 January 2006
5 March 2007Total exemption small company accounts made up to 31 January 2006
9 February 2007Director's particulars changed
9 February 2007Return made up to 28/01/07; full list of members
9 February 2007Director's particulars changed
9 February 2007Return made up to 28/01/07; full list of members
6 February 2007Ad 30/01/06--------- £ si 50@1=50 £ ic 100/150
6 February 2007Ad 30/01/06--------- £ si 50@1=50 £ ic 100/150
16 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2006Secretary resigned
7 March 2006Secretary resigned
7 March 2006New secretary appointed
7 March 2006New secretary appointed
3 March 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100
3 March 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100
28 January 2005Secretary resigned
28 January 2005Incorporation
28 January 2005Secretary resigned
28 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing