SYCAMORE WINDOWS & CONSERVATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 82 ALLPORT ROAD CANNOCK STAFFORDSHIRE WS11 1DY |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 10 COLLIERS WAY HUNTINGTON CANNOCK STAFFORDSHIRE WS12 4UD UNITED KINGDOM |
19/04/1319 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANE COURT / 14/02/2011 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 29 JOHN STREET WIMBLEBURY CANNOCK STAFFORDSHIRE WS12 0RN |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD COURT / 14/02/2011 |
14/02/1114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIANE COURT / 14/02/2011 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANE COURT / 01/10/2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD COURT / 01/10/2009 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN COURT / 17/04/2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COURT / 17/04/2009 |
27/05/0927 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN COURT / 26/05/2009 |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM BUILDING 21B YATES INDUSTRIAL ESTATE LIME LANE PELSALL WEST MIDLANDS WS3 5AS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
08/05/078 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 8 MORSTON COURT, BLAKENEY WAY KINGSWOOD LAKESIDE, CANNOCK STAFFS WS11 8JB |
18/04/0718 April 2007 | SECRETARY RESIGNED |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | 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