SHEFFIELD WINDOW CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

04/11/254 November 2025 NewChange of details for Mr Ian Lee Hunter as a person with significant control on 2025-11-04

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

09/05/259 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Termination of appointment of Ian Lee Hunter as a secretary on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mrs Valerie Hunter as a secretary on 2022-10-21

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

18/02/2218 February 2022 Change of details for Mr Ian Lee Hunter as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Secretary's details changed for Mr Ian Lee Hunter on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Ian Lee Hunter on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Ian Anthony Hunter on 2022-02-18

View Document

20/12/2120 December 2021 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

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

16/01/1916 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2017

View Document

08/01/188 January 2018 ADOPT ARTICLES 21/11/2017

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LEE HUNTER

View Document

08/01/188 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/05/166 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/05/1514 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/05/1414 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE HUNTER / 09/11/2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN LEE HUNTER / 09/11/2011

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/064 September 2006 PRV 3B ART NOT AP 1 MTH 18/08/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: KNOWLE HOUSE 4 NORFOLK PARK ROAD SHEFFIELD S2 3QE

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 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