COPPERFIELD WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/03/2520 March 2025 | Micro company accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-03-31 |
02/03/232 March 2023 | Registered office address changed from 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE England to 9 Copperfield Road Stoke Coventry West Midlands CV2 4AQ on 2023-03-02 |
02/03/232 March 2023 | Registered office address changed from 9 Copperfield Road Stoke Coventry West Midlands CV2 4AQ to 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE on 2023-03-02 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY WILLIAM SMITH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
08/10/188 October 2018 | DIRECTOR APPOINTED MR JEFFREY WILLIAM SMITH |
19/09/1819 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS SMITH / 28/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
22/08/1722 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
09/11/169 November 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 |
29/03/1629 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
25/06/1525 June 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 |
11/03/1511 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
19/09/1419 September 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 |
12/03/1412 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JOYCE SMITH / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS SMITH / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROLAND GEORGE SMITH / 16/03/2010 |
16/03/0916 March 2009 | DIRECTOR APPOINTED ANTHONY ROLAND GEORGE SMITH |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 3 BILTON HALL CHURCH WALK BILTON RUGBY WARWICKSHIRE CV22 7LX ENGLAND |
16/03/0916 March 2009 | DIRECTOR AND SECRETARY APPOINTED PAULINE JOYCE SMITH |
16/03/0916 March 2009 | DIRECTOR APPOINTED CRAIG DOUGLAS SMITH |
16/03/0916 March 2009 | |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
05/03/095 March 2009 | 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