COVENTRY WINDOWS PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Certificate of change of name

View Document

08/04/248 April 2024 Change of name notice

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM UNIT 1 NAPIER STREET HILLFIELDS COVENTRY WEST MIDLANDS CV1 5PR

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048467810002

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048467810001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/12/155 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DELMONT HAMPTON / 21/08/2014

View Document

19/08/1419 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE HAMPTON / 23/08/2012

View Document

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DELMONT HAMPTON / 22/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DELMONT HAMPTON / 23/08/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 3 NAPIER STREET HILLFIELDS COVENTRY WEST MIDLANDS CV1 5PR

View Document

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 28/07/11 NO CHANGES

View Document

23/11/1023 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/07/09; NO CHANGE OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT 1 NAPIER STREET COVENTRY WEST MIDLANDS CV1 5PR

View Document

24/02/0924 February 2009 FIRST GAZETTE

View Document

21/02/0921 February 2009 DISS40 (DISS40(SOAD))

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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