CLYDE WINDOWS AND CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Termination of appointment of Richard Dax Duckett as a director on 2024-03-31 |
17/04/2417 April 2024 | Registered office address changed from Block 2 Unit 9-10 Hindsland Road Larkhall Industrial Estate Larkhall South Lanarkshire ML9 2PS Scotland to Block 2, Unit 9-10 Hindsland Road Larkhall Industrial Estate Larkhall ML9 2PA on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
17/12/2317 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Director's details changed for Mr Robbie Duckett on 2023-08-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-17 with updates |
18/01/2318 January 2023 | Notification of Cwc Holdings Group Limited as a person with significant control on 2022-11-17 |
18/01/2318 January 2023 | Cessation of Kerry Dawn Duckett as a person with significant control on 2022-11-17 |
18/01/2318 January 2023 | Cessation of Richard Dax Duckett as a person with significant control on 2022-11-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2021-12-17 with updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
02/02/172 February 2017 | DIRECTOR APPOINTED MR ROBBIE DUCKETT |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
04/12/134 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM, 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT, UNITED KINGDOM |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAX DUCKETT / 01/01/2013 |
05/02/135 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
05/02/135 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAX DUCKETT / 01/01/2013 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM, SILVERWELLS HOUSE 114 CADZOW STREET, HAMILTON, ML3 6HP |
16/02/1216 February 2012 | SECOND FILING WITH MUD 20/01/12 FOR FORM AR01 |
06/02/126 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
21/10/1121 October 2011 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CUNNINGHAM |
21/10/1121 October 2011 | DIRECTOR APPOINTED RICHARD DAX DUCKETT |
21/10/1121 October 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUNNINGHAM |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1121 October 2011 | SECRETARY APPOINTED RICHARD DAX DUCKETT |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAXWELL CUNNINGHAM / 20/01/2011 |
02/02/112 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MAXWELL CUNNINGHAM / 20/01/2011 |
02/02/112 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
11/02/1011 February 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 100 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, SILVERWELLS HOUSE 114 CADZOW STREET, HAMILTON, ML3 6HP, UNITED KINGDOM |
02/02/102 February 2010 | DIRECTOR APPOINTED WILLIAM MAXWELL CUNNINGHAM |
02/02/102 February 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
02/02/102 February 2010 | SECRETARY APPOINTED WILLIAM MAXWELL CUNNINGHAM |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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