SURBITON 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
20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084823430002

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084823430001

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084823430003

View Document

07/06/197 June 2019 COMPANY NAME CHANGED TOLWORTH BOROUGH PLANNERS LIMITED CERTIFICATE ISSUED ON 07/06/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THOMAS ALEXANDER PARSONS

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

14/12/1714 December 2017 COMPANY RESTORED ON 14/12/2017

View Document

19/09/1719 September 2017 STRUCK OFF AND DISSOLVED

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084823430003

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084823430002

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084823430001

View Document

04/08/154 August 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 FIRST GAZETTE

View Document

12/06/1412 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 10

View Document

10/04/1310 April 2013 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