CUSTOM WINDOWS & DOORS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-12

View Document

19/07/2419 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

20/11/2320 November 2023 Appointment of a voluntary liquidator

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

16/11/2316 November 2023 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-11-16

View Document

16/11/2316 November 2023 Statement of affairs

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

11/04/2311 April 2023 Satisfaction of charge 073846830001 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 073846830002 in full

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/09/2015 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/05/206 May 2020 CESSATION OF SHELTON MILLER LIMITED AS A PSC

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 06/03/2020

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELTON MILLER LIMITED

View Document

06/01/206 January 2020 CESSATION OF ROBERT EDWARD WILLIAM WRIGHT AS A PSC

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WILLIAM WRIGHT / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WILLIAM WRIGHT / 19/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 08/05/2019

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 10/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 10/10/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/11/1720 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073846830002

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073846830001

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/10/159 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 14/05/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/11/1114 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WILLIAM WRIGHT / 13/09/2011

View Document

06/09/116 September 2011 PREVSHO FROM 30/09/2011 TO 31/07/2011

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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