COST2BUILD TRADE 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 |
---|---|
04/08/254 August 2025 | Cessation of Conar Spence as a person with significant control on 2025-08-04 |
04/08/254 August 2025 | Confirmation statement made on 2025-08-04 with updates |
04/08/254 August 2025 | Termination of appointment of Conar Spence as a director on 2025-08-04 |
04/08/254 August 2025 | Appointment of Mr Scott Galloway as a director on 2025-08-04 |
04/08/254 August 2025 | Notification of Scott Galloway as a person with significant control on 2025-08-04 |
13/07/2513 July 2025 | Confirmation statement made on 2025-06-29 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/08/2312 August 2023 | Micro company accounts made up to 2022-01-31 |
12/08/2312 August 2023 | Micro company accounts made up to 2023-01-31 |
28/07/2328 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Compulsory strike-off action has been discontinued |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
27/07/2327 July 2023 | Termination of appointment of Hannah Galloway as a secretary on 2023-07-27 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-01-31 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
23/03/2023 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6040740001 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
14/07/1914 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TOMMY SMITH |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
22/02/1922 February 2019 | PREVSHO FROM 31/08/2019 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONAR SPENCE |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR HANNAH GALLOWAY |
28/01/1928 January 2019 | SECRETARY APPOINTED MRS HANNAH GALLOWAY |
28/01/1928 January 2019 | CESSATION OF HANNAH GALLOWAY AS A PSC |
28/01/1928 January 2019 | DIRECTOR APPOINTED MR CONAR SPENCE |
28/01/1928 January 2019 | DIRECTOR APPOINTED MR TOMMY SMITH |
10/09/1810 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC6040740001 |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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