CROMFORD WINDOWS LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
02/05/252 May 2025 | Cessation of Nrsl Holdings Limited as a person with significant control on 2025-01-31 |
02/05/252 May 2025 | Registered office address changed from Unit 3 Joshua Business Park Cromford Road Langley Mill Nottingham NG16 4EW England to 6 Rochester Close Alvaston Derby DE24 0HS on 2025-05-02 |
02/05/252 May 2025 | Notification of Joanne Kathryn Lynes as a person with significant control on 2025-01-31 |
20/01/2520 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
06/11/246 November 2024 | Termination of appointment of Ian Thomas Newcombe as a director on 2024-10-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
07/05/247 May 2024 | Registered office address changed from Unit 1 Joshua Business Park Cromford Road Langley Mill Nottingham NG16 4EW England to Unit 3 Joshua Business Park Cromford Road Langley Mill Nottingham NG16 4EW on 2024-05-07 |
03/05/233 May 2023 | Incorporation |
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