SOUTH WALES WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/04/2511 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 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 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 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 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 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 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK TAMPLIN / 01/11/2020 |
| 08/02/218 February 2021 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GARY TAMPLIN / 01/11/2020 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/04/1926 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2019 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRIN RHIANNON TOLLERFIELD |
| 26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS MARTIN TOLLERFIELD |
| 26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GARY TAMPLIN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
| 05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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