SOUTHFIELD WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-05 with updates |
14/03/2514 March 2025 | Termination of appointment of Stuart James Bell as a director on 2024-10-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-05 with updates |
04/04/244 April 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Appointment of Rick Clayton Wallis as a director on 2023-07-12 |
21/06/2321 June 2023 | Change of share class name or designation |
21/06/2321 June 2023 | Particulars of variation of rights attached to shares |
21/06/2321 June 2023 | Change of share class name or designation |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Memorandum and Articles of Association |
17/06/2317 June 2023 | Cessation of Anthony David Wallis as a person with significant control on 2023-05-09 |
17/06/2317 June 2023 | Notification of Meadow Group Holding Co. Ltd as a person with significant control on 2023-05-09 |
03/04/233 April 2023 | Director's details changed for Stanley Joel Wallis on 2023-01-01 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-05 with no updates |
03/04/233 April 2023 | Director's details changed for Mr Stuart James Bell on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
07/03/197 March 2019 | 06/03/18 STATEMENT OF CAPITAL GBP 300.08 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
06/03/196 March 2019 | SAIL ADDRESS CREATED |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BELL / 13/11/2017 |
29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BELL / 13/11/2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
22/12/1522 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 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BELL / 08/01/2015 |
18/03/1518 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOEL WALLIS / 08/01/2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE ANN WALLIS / 08/01/2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BELL / 08/01/2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA DAWN WALLIS / 08/01/2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WALLIS / 08/01/2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WALLIS / 18/02/2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE ANN WALLIS / 18/02/2015 |
13/01/1513 January 2015 | Registered office address changed from , 30 Fore Street, Totnes, Devon, TQ9 5RP to Unit 8 Babbage Road Totnes Devon TQ9 5JA on 2015-01-13 |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 30 FORE STREET TOTNES DEVON TQ9 5RP |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
05/03/125 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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