COUNTY CHARM WINDOWS AND CONSERVATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

18/07/2518 July 2025 NewDirector's details changed for Garry Whittaker on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Garry Whittaker on 2025-07-18

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-07-31

View Document

12/11/2412 November 2024 Registered office address changed from 3 Park Road Wem Shropshire SY4 5DA England to 76 High Street Brierley Hill West Midlands DY5 3AW on 2024-11-12

View Document

31/10/2431 October 2024 Registered office address changed from Unit 30 Wem Business Park Wem SY4 5JX England to 3 Park Road Wem Shropshire SY4 5DA on 2024-10-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

22/07/2422 July 2024 Director's details changed for Garry Whittaker on 2024-07-22

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Registered office address changed from 13 - 15 st. Johns Street Whitchurch Shropshire SY13 1QT England to Unit 30 Wem Business Park Wem SY4 5JX on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

03/08/233 August 2023 Director's details changed for Garry Whittaker on 2023-08-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Change of details for Garry Whittaker as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Change of details for Garry Whittaker as a person with significant control on 2021-01-01

View Document

08/07/218 July 2021 Change of details for Garry Whittaker as a person with significant control on 2021-01-01

View Document

07/07/217 July 2021 Cessation of Garry Whittaker as a person with significant control on 2021-01-01

View Document

07/07/217 July 2021 Director's details changed for Gary Whittaker on 2021-01-01

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 76 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3AW

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY WHITTAKER

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY WHITTAKER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

14/08/1514 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATCLIFFE

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR RATCLIFFE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CASTRO

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CRUMPTON

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANUEL GASTRO / 23/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITTAKER / 31/08/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CASTRO

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED JOHN MANUEL GASTRO

View Document

24/08/1024 August 2010 23/07/10 STATEMENT OF CAPITAL GBP 90

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MARK ANDREW CRUMPTON

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED GARY WHITTAKER

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information