CHIGWELL WINDOW CENTRE PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2025-01-31

View Document

17/07/2517 July 2025 NewChange of details for Chigwell Group Ltd as a person with significant control on 2024-07-08

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/11/241 November 2024 Full accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Appointment of Mr James Scott Carmichael as a secretary on 2024-06-24

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Certificate of re-registration from Private to Public Limited Company

View Document

08/07/248 July 2024 Re-registration of Memorandum and Articles

View Document

08/07/248 July 2024 Balance Sheet

View Document

08/07/248 July 2024 Auditor's statement

View Document

08/07/248 July 2024 Auditor's report

View Document

08/07/248 July 2024 Re-registration from a private company to a public company

View Document

08/07/248 July 2024 Resolutions

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-03-31 with updates

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

15/01/2415 January 2024 Notification of Chigwell Group Ltd as a person with significant control on 2023-12-22

View Document

15/01/2415 January 2024 Cessation of Dean Anthony Floyd as a person with significant control on 2023-12-22

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Registration of charge 087167130003, created on 2023-07-03

View Document

28/06/2328 June 2023 Registration of charge 087167130002, created on 2023-06-27

View Document

31/03/2331 March 2023 Satisfaction of charge 087167130001 in full

View Document

28/03/2328 March 2023 Termination of appointment of James Anthony Floyd as a director on 2022-12-20

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-01-30

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

10/12/2110 December 2021 Appointment of Mr James Anthony Floyd as a director on 2021-12-08

View Document

10/12/2110 December 2021 Appointment of Mr Aaron Anthony John Floyd Floyd as a director on 2021-12-08

View Document

02/12/212 December 2021 Termination of appointment of Mark Lee Floyd as a director on 2021-12-01

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN LONIS

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR MARK LEE FLOYD

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR PUSHWINDER SINGH ATTLAS

View Document

26/04/1826 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERALD LONIS / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR BRIAN GERALD LONIS

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR PUSHWINDER SINGH ATTLAS

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/06/166 June 2016 DIRECTOR APPOINTED MR DEAN ANTHONY FLOYD

View Document

06/04/166 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN FLOYD

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PUSHWINDER SINGH ATTLAS / 23/07/2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR. DEAN ANTHONY FLOYD

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PUSHWINDER SINGH ATTLAS / 26/05/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PUSHWINDER SINGH ATTLAS / 21/05/2015

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PUSHWINDER SINGH ATTLAS / 21/05/2015

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY FLOYD

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR. PUSHWINDER SINGH ATTLAS

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087167130001

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR AMARJIT SINGH

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 COMPANY NAME CHANGED CHIGWELL BIFOLD DOORS AND WINDOWS LTD CERTIFICATE ISSUED ON 18/08/14

View Document

04/03/144 March 2014 COMPANY NAME CHANGED CHIGWELL WINDOWS AND BI-FOLD DOORS LTD CERTIFICATE ISSUED ON 04/03/14

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN DEBBIE FLOYD

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR DEAN ANTHONY FLOYD

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY FLOYD / 16/01/2014

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 12E MANOR ROAD LONDON N16 5SA ENGLAND

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM ARRON HOUSE FOREST ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3JP

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED SIMPLY SAX LTD CERTIFICATE ISSUED ON 16/01/14

View Document

03/10/133 October 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