SOUTHFIELD WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

14/03/2514 March 2025 Termination of appointment of Stuart James Bell as a director on 2024-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

04/04/244 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Appointment of Rick Clayton Wallis as a director on 2023-07-12

View Document

21/06/2321 June 2023 Change of share class name or designation

View Document

21/06/2321 June 2023 Particulars of variation of rights attached to shares

View Document

21/06/2321 June 2023 Change of share class name or designation

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Cessation of Anthony David Wallis as a person with significant control on 2023-05-09

View Document

17/06/2317 June 2023 Notification of Meadow Group Holding Co. Ltd as a person with significant control on 2023-05-09

View Document

03/04/233 April 2023 Director's details changed for Stanley Joel Wallis on 2023-01-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr Stuart James Bell on 2023-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

07/03/197 March 2019 06/03/18 STATEMENT OF CAPITAL GBP 300.08

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

06/03/196 March 2019 SAIL ADDRESS CREATED

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BELL / 13/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BELL / 13/11/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BELL / 08/01/2015

View Document

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOEL WALLIS / 08/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE ANN WALLIS / 08/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BELL / 08/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA DAWN WALLIS / 08/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WALLIS / 08/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WALLIS / 18/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE ANN WALLIS / 18/02/2015

View Document

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

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 30 FORE STREET TOTNES DEVON TQ9 5RP

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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