CUSTOM HOUSE WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Sub-division of shares on 2025-03-24 |
26/03/2526 March 2025 | Cessation of Nigel Bernard Dawson as a person with significant control on 2025-03-24 |
26/03/2526 March 2025 | Notification of George Dawson as a person with significant control on 2025-03-24 |
25/03/2525 March 2025 | Change of details for Mr Nigel Bernard Dawson as a person with significant control on 2025-03-19 |
24/03/2524 March 2025 | Termination of appointment of Albert Dawson as a director on 2025-03-19 |
24/03/2524 March 2025 | Change of details for Mrs Lucinda Dawson as a person with significant control on 2025-03-19 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-10 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Notification of Lucinda Dawson as a person with significant control on 2023-04-05 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-10 with updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
17/02/2317 February 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR ALBERT DAWSON |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM BOUNDARY HOUSE OFFICE 121 CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ALBERT DAWSON |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
22/01/1722 January 2017 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 9 BRITANNIA COURT THE GREEN WEST DRAYTON MIDDLESEX UB7 7PN |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | DIRECTOR APPOINTED MR NIGEL DAWSON |
18/10/1618 October 2016 | DIRECTOR APPOINTED MR ALBERT DAWSON |
17/02/1617 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
01/03/131 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU ENGLAND |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB |
11/03/1011 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAWSON / 09/02/2010 |
24/07/0924 July 2009 | COMPANY NAME CHANGED GUARDIAN WINDOWS (IVER) LIMITED CERTIFICATE ISSUED ON 25/07/09 |
16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL DAWSON |
16/06/0916 June 2009 | DIRECTOR APPOINTED GEORGE DAWSON |
20/04/0920 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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