CASH & CARRY WINDOWS (MIDLANDS) LIMITED
Company number 03918496
- Company Overview for CASH & CARRY WINDOWS (MIDLANDS) LIMITED (03918496)
- Filing history for CASH & CARRY WINDOWS (MIDLANDS) LIMITED (03918496)
- People for CASH & CARRY WINDOWS (MIDLANDS) LIMITED (03918496)
- More for CASH & CARRY WINDOWS (MIDLANDS) LIMITED (03918496)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
09 Dec 2021 | PSC04 | Change of details for Mr Andrew Kerr as a person with significant control on 8 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mr Andrew Kerr on 8 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mr. Stewart Beardall on 8 December 2021 | |
09 Dec 2021 | CH03 | Secretary's details changed for Mr. Robert Andrew Kerr on 8 December 2021 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 272a Newbold Road Chesterfield S41 7AJ England to C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT on 8 April 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
15 Jan 2019 | AD01 | Registered office address changed from 25 Brunts Street Mansfield Nottinghamshire NG18 1AX to 272a Newbold Road Chesterfield S41 7AJ on 15 January 2019 | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mr Andrew Kerr as a person with significant control on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Andrew Kerr on 7 June 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mr Andrew Kerr as a person with significant control on 7 June 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates |