SASH WINDOWS LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-07 with updates

View Document

10/01/2510 January 2025 Change of details for Miss Francesca Sylvia Coleman-Carr as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Miss Francesca Sylvia Coleman-Carr on 2025-01-09

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Second filing of Confirmation Statement dated 2024-01-07

View Document

19/02/2419 February 2024 Second filing of Confirmation Statement dated 2023-01-07

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-01-08

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Particulars of variation of rights attached to shares

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/06/2315 June 2023 Appointment of Mr James Anthony Couch as a director on 2023-01-01

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Particulars of variation of rights attached to shares

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/11/2211 November 2022 Second filing of Confirmation Statement dated 2021-03-18

View Document

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

View Accounts

31/12/2131 December 2021 Cessation of Paul Anthony Coleman-Carr as a person with significant control on 2021-12-10

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/03/2118 March 2021 Confirmation statement made on 2021-01-07 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COLEMAN-CARR / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COLEMAN-CARR / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARINA COLEMAN-CARR / 02/10/2019

View Document

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

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

View Accounts

22/01/1822 January 2018 07/01/18 Statement of Capital gbp 102

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053267980007

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053267980006

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA SYLVIA COLEMAN-CARR / 01/05/2016

View Document

02/04/162 April 2016 COMPANY NAME CHANGED K & C WINDOWS LTD. CERTIFICATE ISSUED ON 02/04/16

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/167 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053267980004

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053267980005

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARINA COLEMAN-CARR / 26/02/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARINA COLEMAN-CARR / 26/02/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COLEMAN-CARR / 26/02/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA SYLVIA COLEMAN-CARR / 26/02/2015

View Document

02/04/152 April 2015 03/03/14 STATEMENT OF CAPITAL GBP 102

View Document

02/04/152 April 2015 03/03/14 STATEMENT OF CAPITAL GBP 102

View Document

02/04/152 April 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ADOPT ARTICLES 03/03/2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARINA COLEMAN-CARR / 01/01/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA COLEMAN-CARR / 01/01/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COLEMAN-CARR / 01/01/2015

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARINA COLEMAN-CARR / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MISS FRANCESCA COLEMAN-CARR

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARINA COLEMAN-CARR / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY COLEMAN-CARR / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARINA COLEMAN-CARR / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN KANE

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED SANDRA MARINA COLEMAN-CARR

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 5 SECOND AVENUE BOGNOR REGIS WEST SUSSEX PO22 7LJ

View Document

06/02/066 February 2006 COMPANY NAME CHANGED NORTHWOOD WORTHING LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 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