CHIGWELL WINDOW CENTRE PLC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Full accounts made up to 2025-01-31 |
17/07/2517 July 2025 New | Change of details for Chigwell Group Ltd as a person with significant control on 2024-07-08 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-31 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
01/11/241 November 2024 | Full accounts made up to 2024-01-31 |
09/07/249 July 2024 | Appointment of Mr James Scott Carmichael as a secretary on 2024-06-24 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Certificate of re-registration from Private to Public Limited Company |
08/07/248 July 2024 | Re-registration of Memorandum and Articles |
08/07/248 July 2024 | Balance Sheet |
08/07/248 July 2024 | Auditor's statement |
08/07/248 July 2024 | Auditor's report |
08/07/248 July 2024 | Re-registration from a private company to a public company |
08/07/248 July 2024 | Resolutions |
21/06/2421 June 2024 | Confirmation statement made on 2024-03-31 with updates |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-09 with updates |
15/01/2415 January 2024 | Notification of Chigwell Group Ltd as a person with significant control on 2023-12-22 |
15/01/2415 January 2024 | Cessation of Dean Anthony Floyd as a person with significant control on 2023-12-22 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-01-31 |
04/07/234 July 2023 | Registration of charge 087167130003, created on 2023-07-03 |
28/06/2328 June 2023 | Registration of charge 087167130002, created on 2023-06-27 |
31/03/2331 March 2023 | Satisfaction of charge 087167130001 in full |
28/03/2328 March 2023 | Termination of appointment of James Anthony Floyd as a director on 2022-12-20 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-01-30 |
31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
10/12/2110 December 2021 | Appointment of Mr James Anthony Floyd as a director on 2021-12-08 |
10/12/2110 December 2021 | Appointment of Mr Aaron Anthony John Floyd Floyd as a director on 2021-12-08 |
02/12/212 December 2021 | Termination of appointment of Mark Lee Floyd as a director on 2021-12-01 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LONIS |
08/10/198 October 2019 | DIRECTOR APPOINTED MR MARK LEE FLOYD |
06/08/196 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
04/03/194 March 2019 | DIRECTOR APPOINTED MR PUSHWINDER SINGH ATTLAS |
26/04/1826 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERALD LONIS / 29/06/2017 |
29/06/1729 June 2017 | DIRECTOR APPOINTED MR BRIAN GERALD LONIS |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PUSHWINDER SINGH ATTLAS |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/06/166 June 2016 | DIRECTOR APPOINTED MR DEAN ANTHONY FLOYD |
06/04/166 April 2016 | 31/10/15 TOTAL EXEMPTION FULL |
10/12/1510 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DEAN FLOYD |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PUSHWINDER SINGH ATTLAS / 23/07/2015 |
19/06/1519 June 2015 | DIRECTOR APPOINTED MR. DEAN ANTHONY FLOYD |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PUSHWINDER SINGH ATTLAS / 26/05/2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PUSHWINDER SINGH ATTLAS / 21/05/2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PUSHWINDER SINGH ATTLAS / 21/05/2015 |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY FLOYD |
21/05/1521 May 2015 | DIRECTOR APPOINTED MR. PUSHWINDER SINGH ATTLAS |
08/05/158 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087167130001 |
31/03/1531 March 2015 | DIRECTOR APPOINTED MR AMARJIT SINGH |
31/03/1531 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
30/03/1530 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/08/1418 August 2014 | COMPANY NAME CHANGED CHIGWELL BIFOLD DOORS AND WINDOWS LTD CERTIFICATE ISSUED ON 18/08/14 |
04/03/144 March 2014 | COMPANY NAME CHANGED CHIGWELL WINDOWS AND BI-FOLD DOORS LTD CERTIFICATE ISSUED ON 04/03/14 |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DEBBIE FLOYD |
16/01/1416 January 2014 | DIRECTOR APPOINTED MR DEAN ANTHONY FLOYD |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY FLOYD / 16/01/2014 |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 12E MANOR ROAD LONDON N16 5SA ENGLAND |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM ARRON HOUSE FOREST ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3JP |
16/01/1416 January 2014 | COMPANY NAME CHANGED SIMPLY SAX LTD CERTIFICATE ISSUED ON 16/01/14 |
03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CHIGWELL WINDOW CENTRE PLC
- 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