CLEARVIEW WINDOWS (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

09/07/239 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Registered office address changed from Unit 2 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN England to Unit 9 Bryant Road Bayton Road Industrial Estate Coventry CV7 9EN on 2023-06-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

01/02/221 February 2022 Registered office address changed from 29-31 Avon Street Coventry CV2 3GJ England to Unit 2 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 2022-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mrs Caroline Jane Cunningham on 2021-06-28

View Document

11/10/2111 October 2021 Director's details changed for Mr Garry Edward Cunningham on 2021-06-28

View Document

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

02/04/202 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 164 YEWDALE CRESCENT 164 YEWDALE CRESCENT POTTERS GREEN COVENTRY WEST MIDLANDS CV2 2FT ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE CUNNINGHAM / 26/04/2018

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM 26 BAYTON ROAD EXHALL COVENTRY CV7 9EJ ENGLAND

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES CUNNINGHAM

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED CAROLINE JANE CUNNINGHAM

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 164 YEWDALE CRESCENT COVENTRY CV2 2AE UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/10/1625 October 2016 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