SNWC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Appointment of Mrs Alex Phillips as a director on 2025-05-01 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA PHILLIPS |
11/09/1311 September 2013 | SECRETARY APPOINTED MR IAN GILES PHILLIPS |
11/09/1311 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PHILLIPS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
25/09/1225 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA NICOLE PHILLIPS / 25/09/2012 |
25/09/1225 September 2012 | CHANGE PERSON AS SECRETARY |
06/09/126 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA NICOLE PHILLIPS / 06/09/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | COMPANY NAME CHANGED SOUTH NORFOLK WINDOWS & CONSERVATORIES LTD CERTIFICATE ISSUED ON 14/03/12 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 5 POSTMILL CLOSE WYMONDHAM NORFOLK NR18 0NL |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA NICOLE PHILLIPS / 11/08/2010 |
08/09/108 September 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GILES PHILLIPS / 11/08/2010 |
12/08/0912 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR KATHARINE REYNOLDS |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR ADAM REYNOLDS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/09/061 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/09/061 September 2006 | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/09/057 September 2005 | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: HOLLY COTTAGE WYMONDHAM ROAD WRENINGHAM NORWICH NR16 1AT |
25/10/0425 October 2004 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
08/10/048 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
04/10/044 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/08/0427 August 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/08/0425 August 2004 | NC DEC ALREADY ADJUSTED 17/08/04 |
25/08/0425 August 2004 | £ NC 1000/100 17/08/04 |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: BROOKSIDE COTTAGE, SILFIELD STREET, SILFIELD WYMONDHAM NR18 9NS |
17/08/0417 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/08/0417 August 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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