S & C WINDOW REPAIRS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

28/09/2428 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

03/10/223 October 2022 Director's details changed for Mr Stephen Olley on 2021-12-17

View Document

03/10/223 October 2022 Change of details for Mr Stephen Olley as a person with significant control on 2021-12-17

View Document

03/10/223 October 2022 Notification of Clare Olley as a person with significant control on 2016-04-06

View Document

03/10/223 October 2022 Director's details changed for Mrs Clare Olley on 2021-12-17

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE OLLEY / 19/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLLEY / 19/12/2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 1 LAWN COTTAGRES THE STREET SWANTON NOVERS NORFOLK NR24 2QZ ENGLAND

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLLEY / 27/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 22 THE STREET HINDOLVESTON DEREHAM NORFOLK NR20 5BU

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE OLLEY / 27/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 COMPANY NAME CHANGED S & C OLLEY LTD CERTIFICATE ISSUED ON 23/06/14

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE OLLEY / 11/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLLEY / 11/01/2014

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 27 CARPENTERS WOOD DRIVE CHORLEYWOOD HERTFORDSHIRE WH3 5RN UNITED KINGDOM

View Document

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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