CUSTOMWEST TRADING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

17/02/2517 February 2025 Change of details for Hunter Douglas Uk Trade Ltd as a person with significant control on 2025-02-13

View Document

08/01/258 January 2025 Termination of appointment of Andrew Richard Thomas as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Deborah Louise Marsh as a director on 2024-12-31

View Document

23/12/2423 December 2024 Appointment of Mr Craig Keith Andrew Edwards as a director on 2024-12-20

View Document

23/12/2423 December 2024 Appointment of Mr Michael Hower Jones as a director on 2024-12-20

View Document

25/10/2425 October 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Appointment of Deborah Louise Marsh as a director on 2024-05-14

View Document

22/05/2422 May 2024 Termination of appointment of Ian Galpin as a director on 2024-05-14

View Document

22/05/2422 May 2024 Termination of appointment of John Matthew Risman as a director on 2024-05-14

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Change of details for Hillarys Blinds (Holdings) Limited as a person with significant control on 2023-08-10

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/02/2317 February 2023 Change of details for Hillarys Blinds (Holdings) Limited as a person with significant control on 2016-07-01

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

03/08/213 August 2021 Satisfaction of charge 048477510003 in full

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMAS / 12/03/2018

View Document

15/11/1715 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

31/07/1731 July 2017 ADOPT ARTICLES 17/07/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMAS / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RISMAN / 03/02/2015

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR IAN GALPIN

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048477510002

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048477510003

View Document

23/05/1423 May 2014 SECTION 519

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048477510002

View Document

12/03/1412 March 2014 CURRSHO FROM 30/11/2014 TO 30/09/2014

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED JOHN RISMAN

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR ANDREW RICHARD THOMAS

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WELLINGS

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR LIDA RYDER

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 44 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LR

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY LIDIA RYDER

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

12/08/1112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIDIA RYDER / 13/01/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WELLINGS / 13/01/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIDIA RYDER / 13/01/2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LIDIA RYDER / 13/01/2011

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIDIA RYDER / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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