C.C.S. WINDSCREENS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

20/02/2420 February 2024 Declaration of solvency

View Document

19/02/2419 February 2024 Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to 311 High Road Loughton Essex IG10 1AH on 2024-02-19

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Termination of appointment of Cynthia Frances Seyfang as a secretary on 2023-10-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Satisfaction of charge 1 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 3 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 2 in full

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

21/05/2121 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW

View Document

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

View Accounts

21/02/1921 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN SEYFANG / 17/12/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA FRANCES SEYFANG / 17/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CARTER / 17/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/137 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN SEYFANG / 01/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CARTER / 01/12/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: FACTORIES C & D COLCHESTER ROAD GALLOWS CORNER ROMFORD, ESSEX

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/01/9311 January 1993 S366A DISP HOLDING AGM 30/11/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

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