CHRIS MILLS WINDOWS & DOORS 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 | Micro company accounts made up to 2025-03-31 |
| 29/07/2529 July 2025 | Registered office address changed from 5 Amington Road Amington Road Shirley Solihull B90 2RF England to Unit 47 Rovex Business Park Hay Hall Road, Tyseley Birmingham B11 2AQ on 2025-07-29 |
| 01/05/251 May 2025 | Change of details for Mr Christopher Mills as a person with significant control on 2025-01-03 |
| 01/05/251 May 2025 | Registered office address changed from 23 Gorcott Lane Dickens Heath Solihull B90 1SY England to 5 Amington Road Amington Road Shirley Solihull B90 2RF on 2025-05-01 |
| 01/05/251 May 2025 | Change of details for Mrs Alison Mills as a person with significant control on 2025-01-03 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/08/2424 August 2024 | Micro company accounts made up to 2024-03-31 |
| 04/08/244 August 2024 | Appointment of Mr Christopher Mills as a director on 2024-08-02 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/08/231 August 2023 | Micro company accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/01/229 January 2022 | Registered office address changed from C/O C. Mills 19 Trundalls Lane Solihull B90 1SS England to 23 Gorcott Lane Dickens Heath Solihull B90 1SY on 2022-01-09 |
| 05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/09/1615 September 2016 | COMPANY NAME CHANGED CHOICE CLEARVIEW WINDOWS LTD CERTIFICATE ISSUED ON 15/09/16 |
| 15/09/1615 September 2016 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
| 19/04/1619 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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