SURREY SPLASHBACKS AND WINDOWS LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDY DENISE ANDREWS

View Document

17/10/1817 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 2

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK ERDLEY, JACK ANDREWS / 15/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK ERDLEY, JACK ANDREWS / 15/10/2018

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 13 HEDGECROFT COTTAGES NEWARK LANE RIPLEY SURREY GU23 6DD UNITED KINGDOM

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

09/03/179 March 2017 COMPANY NAME CHANGED A GLASS ACT LTD CERTIFICATE ISSUED ON 09/03/17

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED FRANK ERDLEY JACK ANDREWS

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information