COST2BUILD TRADE WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Cessation of Conar Spence as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

04/08/254 August 2025 Termination of appointment of Conar Spence as a director on 2025-08-04

View Document

04/08/254 August 2025 Appointment of Mr Scott Galloway as a director on 2025-08-04

View Document

04/08/254 August 2025 Notification of Scott Galloway as a person with significant control on 2025-08-04

View Document

13/07/2513 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

12/08/2312 August 2023 Micro company accounts made up to 2022-01-31

View Document

12/08/2312 August 2023 Micro company accounts made up to 2023-01-31

View Document

28/07/2328 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Hannah Galloway as a secretary on 2023-07-27

View Document

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

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6040740001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMY SMITH

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/02/1922 February 2019 PREVSHO FROM 31/08/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONAR SPENCE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH GALLOWAY

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MRS HANNAH GALLOWAY

View Document

28/01/1928 January 2019 CESSATION OF HANNAH GALLOWAY AS A PSC

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CONAR SPENCE

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR TOMMY SMITH

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC6040740001

View Document

01/08/181 August 2018 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