CHEAM WINDOWS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/04/252 April 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-02

View Document

07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-06-15

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-06-15

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 9 KIMPTON ROAD SUTTON SURREY SM3 9QL

View Document

07/07/207 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/207 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/203 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR GEORGE LONGWORTH

View Document

23/06/1623 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 110

View Document

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

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SMALL

View Document

18/06/1418 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE BARKER / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BARKER / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND LONGWORTH / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAND / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DAVID SMALL / 26/03/2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR JOHN ROBERT DAVID SMALL

View Document

11/09/1311 September 2013 15/07/13 STATEMENT OF CAPITAL GBP 105

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026132360003

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/02/114 February 2011 SECRETARY APPOINTED DAVID GEORGE BARKER

View Document

04/02/114 February 2011 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED DAVID GEORGE BARKER

View Document

03/02/113 February 2011 DIRECTOR APPOINTED GARY HAND

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, REDHILL CHAMBERS, HIGH STREET, REDHILL, SURREY, RH1 1RJ

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID FRANCIS

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND LONGWORTH / 14/01/2011

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND LONGWORTH / 21/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS / 21/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1018 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/12/0922 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: SELODUCT HOUSE, STATION ROAD, REDHILL, SURREY RH1 1NF

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: SELODUCT HOUSE, STATION ROAD, REDHILL, SURREY RH1 1NF

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 98 GRAHAM ROAD, WIMBLEDON, LONDON, SW19 3SS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 SECRETARY RESIGNED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/9110 June 1991 SECRETARY RESIGNED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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