CLASSIC WINDOWS YORKSHIRE LTD

Company Documents

DateDescription
09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/197 February 2019 APPLICATION FOR STRIKING-OFF

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

15/01/1615 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 21A GLENCOE AVENUE CHESTER LE STREET COUNTY DURHAM DH2 2JJ ENGLAND

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 23 GLENCOE AVENUE, SOUTH PELOW CHESTER LE STREET COUNTY DURHAM DH2 2JJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN RAMSHAW / 27/07/2010

View Document

05/10/105 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN RAMSHAW / 27/07/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY RAMSHAW / 27/07/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/08/0723 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

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