A B L DOORS & WINDOWS LIMITED filing history - Find and update company information (2024)

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) 01 Jul 2024 AA Total exemption full accounts made up to 31 January 2024

View PDF Total exemption full accounts made up to 31 January 2024 - link opens in a new window - 12 pages (12 pages)

Download iXBRL

20 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates

View PDF Confirmation statement made on 16 May 2024 with updates - link opens in a new window - 5 pages (5 pages)

10 Oct 2023 MR01 Registration of charge 047670880004, created on 6 October 2023

View PDF Registration of charge 047670880004, created on 6 October 2023 - link opens in a new window - 36 pages (36 pages)

27 Jul 2023 AA Total exemption full accounts made up to 31 January 2023

View PDF Total exemption full accounts made up to 31 January 2023 - link opens in a new window - 12 pages (12 pages)

Download iXBRL

06 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates

View PDF Confirmation statement made on 16 May 2023 with no updates - link opens in a new window - 3 pages (3 pages)

01 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.

View PDF Purchase of own shares. ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase. - link opens in a new window - 3 pages (3 pages)

30 May 2023 CH01 Director's details changed for Mr Andrew Paul Williams on 23 May 2023

View PDF Director's details changed for Mr Andrew Paul Williams on 23 May 2023 - link opens in a new window - 2 pages (2 pages)

30 May 2023 CH01 Director's details changed for Ms Stephanie Ann Gipp on 23 May 2023

View PDF Director's details changed for Ms Stephanie Ann Gipp on 23 May 2023 - link opens in a new window - 2 pages (2 pages)

19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/10/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares

View PDF Resolutions RES13 ‐ Company business 31/10/2020 RES09 ‐ Resolution of authority to purchase a number of shares - link opens in a new window - 1 page (1 page)

09 May 2023 SH06 Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 2

View PDF Cancellation of shares. Statement of capital on 31 October 2020 GBP 2 - link opens in a new window - 4 pages (4 pages)

24 Sep 2022 AA Total exemption full accounts made up to 31 January 2022

View PDF Total exemption full accounts made up to 31 January 2022 - link opens in a new window - 7 pages (7 pages)

17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates

View PDF Confirmation statement made on 16 May 2022 with no updates - link opens in a new window - 3 pages (3 pages)

04 Nov 2021 CH01 Director's details changed for Ms Stephanie Ann Gipp on 3 November 2021

View PDF Director's details changed for Ms Stephanie Ann Gipp on 3 November 2021 - link opens in a new window - 2 pages (2 pages)

04 Nov 2021 PSC04 Change of details for Mr Andrew Paul Williams as a person with significant control on 3 November 2021

View PDF Change of details for Mr Andrew Paul Williams as a person with significant control on 3 November 2021 - link opens in a new window - 2 pages (2 pages)

04 Nov 2021 CH01 Director's details changed for Mr Andrew Paul Williams on 3 November 2021

View PDF Director's details changed for Mr Andrew Paul Williams on 3 November 2021 - link opens in a new window - 2 pages (2 pages)

04 Nov 2021 AD01 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 4 November 2021

View PDF Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 4 November 2021 - link opens in a new window - 1 page (1 page)

13 Oct 2021 AA Total exemption full accounts made up to 31 January 2021

View PDF Total exemption full accounts made up to 31 January 2021 - link opens in a new window - 7 pages (7 pages)

21 Jul 2021 MR04 Satisfaction of charge 2 in full

View PDF Satisfaction of charge 2 in full - link opens in a new window - 1 page (1 page)

06 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with updates

View PDF Confirmation statement made on 16 May 2021 with updates - link opens in a new window - 4 pages (4 pages)

06 Jul 2021 PSC07 Cessation of Beverly Jane Williams as a person with significant control on 31 October 2020

View PDF Cessation of Beverly Jane Williams as a person with significant control on 31 October 2020 - link opens in a new window - 1 page (1 page)

06 Jul 2021 TM01 Termination of appointment of Beverly Jane Williams as a director on 31 October 2020

View PDF Termination of appointment of Beverly Jane Williams as a director on 31 October 2020 - link opens in a new window - 1 page (1 page)

18 Jan 2021 PSC04 Change of details for Mr Andrew Paul Williams as a person with significant control on 4 January 2021

View PDF Change of details for Mr Andrew Paul Williams as a person with significant control on 4 January 2021 - link opens in a new window - 2 pages (2 pages)

29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020

View PDF Total exemption full accounts made up to 31 January 2020 - link opens in a new window - 7 pages (7 pages)

21 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates

View PDF Confirmation statement made on 16 May 2020 with no updates - link opens in a new window - 3 pages (3 pages)

17 Sep 2019 AA Total exemption full accounts made up to 31 January 2019

View PDF Total exemption full accounts made up to 31 January 2019 - link opens in a new window - 7 pages (7 pages)

A B L DOORS & WINDOWS LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Patricia Veum II

Last Updated:

Views: 6350

Rating: 4.3 / 5 (64 voted)

Reviews: 87% of readers found this page helpful

Author information

Name: Patricia Veum II

Birthday: 1994-12-16

Address: 2064 Little Summit, Goldieton, MS 97651-0862

Phone: +6873952696715

Job: Principal Officer

Hobby: Rafting, Cabaret, Candle making, Jigsaw puzzles, Inline skating, Magic, Graffiti

Introduction: My name is Patricia Veum II, I am a vast, combative, smiling, famous, inexpensive, zealous, sparkling person who loves writing and wants to share my knowledge and understanding with you.