STORMSHIELD WINDOWS & CONSERVATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Registered office address changed from Stable Cottage Felton Fence Farm Felton Morpeth Northumberland NE65 9HY to Valley View Felton Fence Felton Morpeth NE65 9HY on 2023-11-08

View Document

07/11/237 November 2023 Director's details changed for Mr Andrew James Adamson on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Irene Elizabeth Adamson on 2023-11-07

View Document

23/08/2323 August 2023 Change of details for Miss Clare Downey as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Miss Clare Downey on 2023-08-23

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

02/06/182 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032978740004

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE DOWNEY

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE ADAMSON

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GORDON

View Document

07/01/137 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ANDREW JAMES ADAMSON

View Document

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE DOWNEY / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH ADAMSON / 20/12/2010

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: COOP BUILDINGS WEETSLADE ROAD, DUDLEY CRAMLINGTON NORTHUMBERLAND NE23 7HT

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 83 STEPHENSON ROAD HIGH HEATON NEWCASTLE UPON TYNE NE7 7SA

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information