STORMKING WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Termination of appointment of Simon Donald Hannah as a director on 2023-12-20 |
21/12/2321 December 2023 | Appointment of Mr Simon Donald Hannah as a director on 2023-12-20 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
06/11/236 November 2023 | Change of details for Countrywide Property Group Holdings Limited as a person with significant control on 2023-03-31 |
20/09/2320 September 2023 | Appointment of Mr Kevin Bruce Bage as a director on 2023-09-20 |
18/09/2318 September 2023 | Termination of appointment of Claire Armstrong as a director on 2023-09-15 |
22/06/2322 June 2023 | Termination of appointment of Kevin Bruce Bage as a director on 2023-06-22 |
21/06/2321 June 2023 | Appointment of Miss Claire Armstrong as a director on 2023-06-21 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Appointment of Mrs Claire Louise Bage as a director on 2023-06-21 |
14/04/2314 April 2023 | Registration of charge 026899600001, created on 2023-04-03 |
04/04/234 April 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
04/04/234 April 2023 | Termination of appointment of James John Hannah as a director on 2023-04-03 |
04/04/234 April 2023 | Termination of appointment of Simon Donald Hannah as a director on 2023-04-03 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-07-31 |
16/02/2216 February 2022 | Appointment of Mr Simon Donald Hannah as a director on 2022-02-15 |
16/02/2216 February 2022 | Termination of appointment of David Taylor as a secretary on 2022-02-15 |
16/02/2216 February 2022 | Termination of appointment of Nigel Thompson as a director on 2022-02-15 |
16/02/2216 February 2022 | Termination of appointment of David Taylor as a director on 2022-02-15 |
16/02/2216 February 2022 | Termination of appointment of Neil Clarey as a director on 2022-02-15 |
16/02/2216 February 2022 | Cessation of Nigel Thompson as a person with significant control on 2022-02-15 |
16/02/2216 February 2022 | Cessation of Neil Clarey as a person with significant control on 2022-02-15 |
16/02/2216 February 2022 | Cessation of David Taylor as a person with significant control on 2022-02-15 |
16/02/2216 February 2022 | Notification of Countrywide Property Group Holdings Limited as a person with significant control on 2022-02-15 |
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 |
16/02/2216 February 2022 | Appointment of Mr James John Hannah as a director on 2022-02-15 |
16/02/2216 February 2022 | Appointment of Mr Kevin Bruce Bage as a director on 2022-02-15 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/04/2014 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
08/01/198 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
20/12/1720 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/02/1623 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
21/02/1221 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 5 KENSINGTON, COCKTON HILL ROAD BISHOP AUCKLAND CO DURHAM DL14 6HX |
21/02/1121 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
23/02/1023 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | LOCATION OF REGISTER OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
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 |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
04/03/054 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
14/04/0314 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
26/02/0326 February 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
03/04/023 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/03/024 March 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
28/02/0128 February 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
02/06/002 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
17/05/0017 May 2000 | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS |
28/05/9928 May 1999 | RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS |
28/05/9928 May 1999 | DIRECTOR'S PARTICULARS CHANGED |
28/05/9928 May 1999 | DIRECTOR'S PARTICULARS CHANGED |
28/05/9928 May 1999 | DIRECTOR'S PARTICULARS CHANGED |
14/04/9914 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
02/06/982 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
23/02/9823 February 1998 | RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS |
16/05/9716 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
10/04/9710 April 1997 | RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS |
31/05/9631 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
12/03/9612 March 1996 | RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS |
19/05/9519 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
18/04/9518 April 1995 | RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS |
11/04/9511 April 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/01/9530 January 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/01/9530 January 1995 | ALTER MEM AND ARTS 24/01/95 |
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 |
02/03/942 March 1994 | RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS |
06/01/946 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
13/05/9313 May 1993 | RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS |
24/06/9224 June 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
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 |
03/04/923 April 1992 | DIRECTOR'S PARTICULARS CHANGED |
30/03/9230 March 1992 | NC INC ALREADY ADJUSTED 10/03/92 |
30/03/9230 March 1992 | ALTER MEM AND ARTS 10/03/92 |
30/03/9230 March 1992 | £ NC 1000/100000 10/03 |
30/03/9230 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/03/9219 March 1992 | Certificate of change of name |
19/03/9219 March 1992 | COMPANY NAME CHANGED SPEED 2361 LIMITED CERTIFICATE ISSUED ON 20/03/92 |
19/03/9219 March 1992 | Certificate of change of name |
21/02/9221 February 1992 | Incorporation |
21/02/9221 February 1992 | 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