CROMFORD WINDOWS LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Cessation of Nrsl Holdings Limited as a person with significant control on 2025-01-31

View Document

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

View Document

02/05/252 May 2025 Notification of Joanne Kathryn Lynes as a person with significant control on 2025-01-31

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/11/246 November 2024 Termination of appointment of Ian Thomas Newcombe as a director on 2024-10-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Document

03/05/233 May 2023 Incorporation

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