TUDOR SASH 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
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

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

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

12/05/2312 May 2023 Change of details for Mr Matthew Pyne as a person with significant control on 2023-05-04

View Document

11/05/2311 May 2023 Change of details for Mr Matthew Pyne as a person with significant control on 2023-05-04

View Document

11/05/2311 May 2023 Director's details changed for Matthew Pyne on 2023-05-04

View Document

11/05/2311 May 2023 Director's details changed for Matthew Pyne on 2023-05-04

View Document

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

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PYNE / 30/03/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PYNE / 30/03/2020

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL PHILIP UPSON

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PYNE / 23/09/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 3 FABIANS CLOSE COGGESHALL COLCHESTER ESSEX CO6 1QB ENGLAND

View Document

23/09/1923 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR LEE MICHAEL PHILIP UPSON

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PYNE / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PYNE / 11/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 5 WILLOW TREE WAY EARLS COLNE COLCHESTER CO6 2SN ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PYNE / 07/06/2017

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 11 PARK LANE CLOSE COLCHESTER CO6 2RL

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PYNE / 09/06/2016

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/136 June 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