C. B. S. WINDOWS (MACCLESFIELD) LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-05-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY MADDEN / 01/01/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 10 HAWTHORN GROVE BIDDULPH STOKE-ON-TRENT ST8 6UJ

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/08/158 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED ROSEMARY MADDEN

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADDOCK

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company