CLEARSHIELD WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2024-11-23 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 100.00 |
11/05/1811 May 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CHITTENDEN |
04/05/184 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER DAVID CHITTENDEN / 03/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/01/153 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CHITTENDEN / 01/02/2013 |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 8 HAWKSDALE CLOSE CHELLASTON DERBY DE73 6PS |
29/01/1429 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHITTENDEN / 01/02/2013 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHITTENDEN / 04/01/2011 |
21/01/1121 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHITTENDEN / 12/01/2010 |
13/01/1013 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 82 HAWKSDALE CLOSE CHELLASTON DERBY DE73 6PS ENGLAND |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CHITTENDEN / 05/06/2008 |
06/06/086 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHITTENDEN / 05/06/2008 |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 20 WEST AVENUE SOUTH CHELLASTON DERBY DE73 5SH |
25/01/0825 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
04/01/074 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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