SASH WINDOW CONSERVATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

20/12/2420 December 2024 Termination of appointment of Cherry Berkeley as a director on 2024-12-06

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

17/03/2117 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD KONOPA

View Document

22/02/2122 February 2021 SECRETARY APPOINTED MR DANIEL JOHN RIVERS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

11/08/2011 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS CHERRY BERKELEY

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BERKELEY

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MR RICHARD KONOPA

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID COMYNS BERKELEY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/07/173 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH BERKELEY

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED HUGH ROWLAND COMYNS BERKELEY

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS REBECCA MARGARET BERKELEY

View Document

24/02/1124 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID COMYNS BERKELEY / 05/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR HUGH BERKELEY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 41 OLD ROAD EAST PECKHAM TONBRIDGE KENT TN12 5AP

View Document

20/02/0720 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: BEACONSFIELD HOUSE CRIPPS CORNER ROAD ROBERTSBRIDGE EAST SUSSEX TN32 5QR

View Document

01/02/021 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 £ NC 1000/15000 24/04/

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 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