CREST WINDOWS & 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
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Notification of Michelle Davey as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Mr Gary Davey as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Paul J Davey as a director on 2021-12-01

View Document

15/02/2215 February 2022 Change of details for Mr Gary Davey as a person with significant control on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HART / 21/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

15/10/1915 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR PAUL J DAVEY

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/177 July 2017 CESSATION OF GERALD RICHARD WILLIAMS AS A PSC

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAMS

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MICHELLE HART

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE HOPKINS

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD RICHARD WILLIAMS / 05/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT DAVEY / 05/04/2010

View Document

09/11/099 November 2009 30/04/09 PARTIAL EXEMPTION

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ROWSELL / 01/11/2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/04/025 April 2002 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