CALEDONIAN WINDOWS & CONSERVATORIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-06-24 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
22/04/2422 April 2024 | Satisfaction of charge 1 in full |
22/04/2422 April 2024 | Satisfaction of charge 3 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1766820004 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | DIRECTOR APPOINTED MRS HOLLY BRADY LISETT |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MARY MIDDLETON |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BRADY MIDDLETON |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/07/153 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | PREVEXT FROM 31/07/2014 TO 31/12/2014 |
01/07/141 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
25/06/1325 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/06/1228 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
12/07/1112 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MIDDLETON / 24/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART HYSLOP / 24/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRADY MIDDLETON / 24/06/2010 |
30/06/1030 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM C/O BDO STOY HAYWARD LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX |
29/07/0829 July 2008 | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
28/11/0728 November 2007 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 64 DALBLAIR ROAD AYR SOUTH AYRSHIRE KA7 1UH |
13/07/0713 July 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/10/0613 October 2006 | NEW DIRECTOR APPOINTED |
24/08/0624 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
05/07/055 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
05/07/045 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
08/07/038 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
26/06/0126 June 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
25/06/9925 June 1999 | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
19/04/9919 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
25/03/9925 March 1999 | NEW DIRECTOR APPOINTED |
06/07/986 July 1998 | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | PARTIC OF MORT/CHARGE ***** |
16/07/9716 July 1997 | PARTIC OF MORT/CHARGE ***** |
11/07/9711 July 1997 | SECRETARY RESIGNED |
11/07/9711 July 1997 | DIRECTOR RESIGNED |
08/07/978 July 1997 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98 |
30/06/9730 June 1997 | NEW DIRECTOR APPOINTED |
30/06/9730 June 1997 | REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 64 DALBLAIR ROAD AYR KA7 1UH |
30/06/9730 June 1997 | NEW SECRETARY APPOINTED |
26/06/9726 June 1997 | DIRECTOR RESIGNED |
26/06/9726 June 1997 | SECRETARY RESIGNED |
24/06/9724 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALEDONIAN WINDOWS & CONSERVATORIES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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