CUSTOM HOUSE WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Sub-division of shares on 2025-03-24

View Document

26/03/2526 March 2025 Cessation of Nigel Bernard Dawson as a person with significant control on 2025-03-24

View Document

26/03/2526 March 2025 Notification of George Dawson as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Change of details for Mr Nigel Bernard Dawson as a person with significant control on 2025-03-19

View Document

24/03/2524 March 2025 Termination of appointment of Albert Dawson as a director on 2025-03-19

View Document

24/03/2524 March 2025 Change of details for Mrs Lucinda Dawson as a person with significant control on 2025-03-19

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Notification of Lucinda Dawson as a person with significant control on 2023-04-05

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ALBERT DAWSON

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM BOUNDARY HOUSE OFFICE 121 CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALBERT DAWSON

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 9 BRITANNIA COURT THE GREEN WEST DRAYTON MIDDLESEX UB7 7PN

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR NIGEL DAWSON

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ALBERT DAWSON

View Document

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT

View Document

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU ENGLAND

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB

View Document

11/03/1011 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAWSON / 09/02/2010

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED GUARDIAN WINDOWS (IVER) LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL DAWSON

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED GEORGE DAWSON

View Document

20/04/0920 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

10/02/0910 February 2009 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