CHARACTER WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-16 |
03/11/233 November 2023 | Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-03 |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | Application to strike the company off the register |
29/09/2329 September 2023 | Micro company accounts made up to 2022-03-31 |
29/08/2329 August 2023 | Registered office address changed from 15 the Mead Business Centre Mead Lane Hertford SG13 7BJ England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-08-29 |
29/08/2329 August 2023 | Change of details for Mr Dean Pearce as a person with significant control on 2023-08-24 |
29/08/2329 August 2023 | Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-08-29 |
29/08/2329 August 2023 | Director's details changed for Mr Dean Gary Pearce on 2023-08-24 |
31/07/2331 July 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Compulsory strike-off action has been suspended |
17/03/2317 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM SCAFF HOUSE LOCKHOUSE INDUSTRIAL ESTATE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7AX |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 5 GLOBE COURT BENGEO STREET HERTFORD HERTS SG14 3HA UNITED KINGDOM |
14/03/1614 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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