SUPERB VIEWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

12/12/2412 December 2024 Notification of Rachel Jane Waddington as a person with significant control on 2022-02-01

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Secretary's details changed for Wincham Accountancy Limited on 2024-04-02

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Termination of appointment of Janice Rosemary Waddington as a director on 2023-01-15

View Document

16/01/2316 January 2023 Cessation of Janice Rosemary Waddington as a person with significant control on 2022-02-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Cessation of Richard Turner Waddington as a person with significant control on 2022-02-01

View Document

16/01/2316 January 2023 Notification of Grenville Scott Waddington as a person with significant control on 2022-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Termination of appointment of Richard Turner Waddington as a director on 2022-02-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

25/01/2225 January 2022 Appointment of Miss Rachel Jane Waddington as a director on 2022-01-24

View Document

25/01/2225 January 2022 Appointment of Mr Grenville Scott Waddington as a director on 2022-01-24

View Document

05/01/225 January 2022 Appointment of Mrs Janice Rosemary Waddington as a director on 2022-01-05

View Document

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

View Accounts

01/07/211 July 2021 Termination of appointment of Wincham Accountants Limited as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Wincham Accountancy Limited as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER TURNER WADDINGTON / 06/04/2016

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

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

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE ROSEMARY WADDINGTON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TURNER WADDINGTON

View Document

24/04/1724 April 2017 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

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

05/04/165 April 2016 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

24/07/1524 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 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

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 10/12/2012

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES 4 U SECRETARIES LIMITED / 01/07/2010

View Document

02/07/102 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROACH

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED RICHARD TURNER WADDINGTON

View Document

02/07/092 July 2009 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