CLASSIC WINDOWS AND CONSERVATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

15/10/2115 October 2021 Notification of David Stephen Keates as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Notification of Michael John Foulkes as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Secretary's details changed for Mr David Stephen Keates on 2021-10-01

View Document

13/10/2113 October 2021 Withdrawal of a person with significant control statement on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr David Stephen Keates on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN KEATES / 18/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FOULKES / 25/08/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN KEATES / 18/12/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FOULKES / 02/02/2015

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN KEATES / 30/07/2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN KEATES / 30/07/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1225 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEATES

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN KEATES / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FOULKES / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KEATES / 20/03/2008

View Document

28/12/0828 December 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 09/01/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 09/01/06; NO CHANGE OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/04/0329 April 2003 £ IC 99/66 21/03/03 £ SR 33@1=33

View Document

19/03/0319 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0327 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/03/977 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 S252 DISP LAYING ACC 03/04/92

View Document

21/01/9121 January 1991 RETURN MADE UP TO 07/01/91; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 ALTER MEM AND ARTS 22/12/89

View Document

29/08/8929 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 Incorporation

View Document

08/08/898 August 1989 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