STORMKING WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Termination of appointment of Simon Donald Hannah as a director on 2023-12-20

View Document

21/12/2321 December 2023 Appointment of Mr Simon Donald Hannah as a director on 2023-12-20

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

06/11/236 November 2023 Change of details for Countrywide Property Group Holdings Limited as a person with significant control on 2023-03-31

View Document

20/09/2320 September 2023 Appointment of Mr Kevin Bruce Bage as a director on 2023-09-20

View Document

18/09/2318 September 2023 Termination of appointment of Claire Armstrong as a director on 2023-09-15

View Document

22/06/2322 June 2023 Termination of appointment of Kevin Bruce Bage as a director on 2023-06-22

View Document

21/06/2321 June 2023 Appointment of Miss Claire Armstrong as a director on 2023-06-21

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Mrs Claire Louise Bage as a director on 2023-06-21

View Document

14/04/2314 April 2023 Registration of charge 026899600001, created on 2023-04-03

View Document

04/04/234 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of James John Hannah as a director on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Simon Donald Hannah as a director on 2023-04-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Appointment of Mr Simon Donald Hannah as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of David Taylor as a secretary on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Nigel Thompson as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of David Taylor as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Neil Clarey as a director on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of Nigel Thompson as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of Neil Clarey as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of David Taylor as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Notification of Countrywide Property Group Holdings Limited as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 2022-02-16

View Document

16/02/2216 February 2022 Appointment of Mr James John Hannah as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Mr Kevin Bruce Bage as a director on 2022-02-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 5 KENSINGTON, COCKTON HILL ROAD BISHOP AUCKLAND CO DURHAM DL14 6HX

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: UNIT 2B SOUTH CHURCH INDUSTRIAL ESTATE BISHOP AUCKLAND COUNTY DURHAM DL14 6XB

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 ALTER MEM AND ARTS 24/01/95

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: C/O CHIPCHASE NELSON + CO 89 HIGH STREET YARM CLEVELAND. TS15 9BG

View Document

02/03/942 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 NC INC ALREADY ADJUSTED 10/03/92

View Document

30/03/9230 March 1992 ALTER MEM AND ARTS 10/03/92

View Document

30/03/9230 March 1992 £ NC 1000/100000 10/03

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 Certificate of change of name

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED SPEED 2361 LIMITED CERTIFICATE ISSUED ON 20/03/92

View Document

19/03/9219 March 1992 Certificate of change of name

View Document

21/02/9221 February 1992 Incorporation

View Document

21/02/9221 February 1992 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