CLEAR VIEW WINDOWS (SOUTH WEST) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Miss Carly Kilbey as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Ryan Curtis on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Miss Carly Kilbey on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mr Ryan Curtis as a person with significant control on 2023-11-01

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Director's details changed for Mr Ryan Curtis on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Miss Carly Kilbey as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Miss Carly Kilbey on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr Ryan Curtis as a person with significant control on 2021-11-22

View Document

08/04/218 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CURTIS / 12/02/2021

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 4 BURN VIEW BUDE CORNWALL EX23 8BY ENGLAND

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CURTIS / 20/01/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY KILBEY / 20/01/2021

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MISS CARLY KILBEY / 20/01/2021

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR RYAN CURTIS / 20/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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