CAMBRIDGE SASH WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOSEPH HOWELL-JONES / 01/03/2020 |
26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / S AND G REFURBISHMENTS AND MAINTENANCE LTD / 01/03/2020 |
26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / S AND G SHOPFITTERS LTD / 26/03/2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
26/03/2026 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR SAM GRIFFYTH HOWELL-JONES / 01/03/2020 |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GRIFFYTH HOWELL-JONES / 01/03/2020 |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 19 HALCYON COURT, ST. MARGARETS WAY STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON PE29 6DG ENGLAND |
07/11/197 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 42 HIGH STREET BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE28 4TH |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR GARETH JOSEPH HOWELL-JONES |
30/07/1930 July 2019 | SECRETARY APPOINTED MR SAM GRIFFYTH HOWELL-JONES |
30/07/1930 July 2019 | CESSATION OF NICHOLAS JOE CONSTANTINE AS A PSC |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONSTANTINE |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR SAM GRIFFYTH HOWELL-JONES |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S AND G REFURBISHMENTS AND MAINTENANCE LTD |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
08/06/158 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKARD |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
25/06/1325 June 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/06/1120 June 2011 | 20/06/11 STATEMENT OF CAPITAL GBP 2 |
20/06/1120 June 2011 | DIRECTOR APPOINTED MR JONATHAN EDWARD PICKARD |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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