SOUTH WALES WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

11/04/2511 April 2025 Registered office address changed from Unit 9a Upper Boat Industrial Park Treforest Industrial Estate Pontypridd CF37 5BP Wales to Unit 9a Upper Boat Industrial Park Pontypridd CF37 5BP on 2025-04-11

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from Warehouse 2B J R Business Centre Treforest Industrial Estate Cardiff CF37 5UR Wales to Unit 9a Upper Boat Industrial Park Treforest Industrial Estate Pontypridd CF37 5BP on 2024-02-29

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Registered office address changed from J R Business Centre Treforest Industrial Estste Cardiff CF37 5UR Wales to Warehouse 2B J R Business Centre Treforest Industrial Estate Cardiff CF37 5UR on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 74 Wyndham Crescent Cardiff CF11 9EF United Kingdom to J R Business Centre Treforest Industrial Estste Cardiff CF37 5UR on 2023-09-11

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK TAMPLIN / 01/11/2020

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GARY TAMPLIN / 01/11/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRIN RHIANNON TOLLERFIELD

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS MARTIN TOLLERFIELD

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GARY TAMPLIN

View Document

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

View Accounts

24/01/1924 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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