S & C WINDOWS LTD

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

29/07/2429 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Registered office address changed from Unit 9 Dares Farm Business Park Farnham Road Ewshot Surrey GU10 5BB to 41 Greek Street Stockport SK3 8AX on 2024-04-25

View Document

25/04/2425 April 2024 Statement of affairs

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Resolutions

View Document

06/01/246 January 2024 Appointment of Mrs Jennifer Cox as a director on 2023-12-25

View Document

04/12/234 December 2023 Notification of Jennifer Cox as a person with significant control on 2016-04-06

View Document

23/11/2323 November 2023 Termination of appointment of David Edward Cox as a director on 2023-11-01

View Document

03/11/233 November 2023 Registered office address changed from Unit 11 Dares Farm Farnham Road Ewshot Farnham GU10 5BB England to Unit 9 Dares Farm Business Park Farnham Road Ewshot Surrey GU10 5BB on 2023-11-03

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM KNIGHTLANDS NORTH BENFLEET HALL ROAD WICKFORD ESSEX SS12 9JR

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/07/166 July 2016 27/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057152260001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

30/06/1030 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH BLACKMAN

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKMAN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BRISTOW

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR DAVID EDWARD COX

View Document

03/02/103 February 2010 COMPANY NAME CHANGED FIRST CLASS CONSERVATORIES LTD CERTIFICATE ISSUED ON 03/02/10

View Document

03/02/103 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED REDASSET LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED GOLDWEST LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 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