Advanced company searchLink opens in new window

R.H. WINDOWS LIMITED

Company number 01606669

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)
29 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
20 Mar 2023 SH08 Change of share class name or designation
20 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 MA Memorandum and Articles of Association
27 Feb 2023 AP01 Appointment of Mrs Leigh Victoria Read as a director on 16 February 2023
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
25 Jul 2022 PSC04 Change of details for Mr Duncan Andrew Read as a person with significant control on 23 February 2022
25 Jul 2022 PSC07 Cessation of Alan William Edward Nash as a person with significant control on 23 January 2022
31 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Mar 2022 SH06 Cancellation of shares. Statement of capital on 23 February 2022
  • GBP 64
11 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2022 TM01 Termination of appointment of Sandra Nash as a director on 23 February 2022
07 Mar 2022 TM01 Termination of appointment of Alan William Edward Nash as a director on 23 February 2022
26 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Dec 2021 AP01 Appointment of Mr Stephen Michael Pratt as a director on 26 April 2021
20 Sep 2021 TM02 Termination of appointment of Sandra Nash as a secretary on 26 April 2021
20 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
09 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
11 Mar 2020 MR01 Registration of charge 016066690003, created on 9 March 2020
26 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Jul 2019 CH01 Director's details changed for Mrs Sandra Nash on 16 July 2019