SOLIHULL WINDOWS AND CONSERVATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/10/2431 October 2024 | Termination of appointment of Mary Nejedly as a director on 2024-10-31 |
31/10/2431 October 2024 | Termination of appointment of Stephen David Nejedly as a director on 2024-10-31 |
31/10/2431 October 2024 | Cessation of Stephen David Nejedly as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Notification of Anne Louise Ryan as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Termination of appointment of Stephen David Nejedly as a secretary on 2024-10-31 |
31/10/2431 October 2024 | Appointment of Mr Christopher Stephen Irons as a director on 2024-10-31 |
31/10/2431 October 2024 | Appointment of Mrs Anne Louise Ryan as a director on 2024-10-31 |
31/10/2431 October 2024 | Appointment of Mr Jaden John Kieran Kane as a director on 2024-10-31 |
31/10/2431 October 2024 | Appointment of Mr Jaden John Kieran Kane as a secretary on 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
21/11/1821 November 2018 | DIRECTOR APPOINTED MRS MARY NEJEDLY |
21/11/1821 November 2018 | 21/11/18 STATEMENT OF CAPITAL GBP 100 |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
22/06/1622 June 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 |
18/02/1618 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/167 January 2016 | TERMINATE SEC APPOINTMENT |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMALL |
06/01/166 January 2016 | SECRETARY APPOINTED MR STEPHEN DAVID NEJEDLY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
18/12/1418 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 |
14/02/1414 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 60 SHAWHURST LANE HOLLYWOOD WYTHALL WORCESTERSHIRE B47 5JN UNITED KINGDOM |
28/03/1228 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
22/04/1022 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK SMALL / 11/03/2010 |
08/04/108 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
13/01/1013 January 2010 | DIRECTOR APPOINTED MR STEPHEN DAVID NEJEDLY |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, SECRETARY ELAINE SMALL |
20/04/0920 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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