- Company Overview for CRS TRADE WINDOWS LIMITED (09485350)
- Filing history for CRS TRADE WINDOWS LIMITED (09485350)
- People for CRS TRADE WINDOWS LIMITED (09485350)
- More for CRS TRADE WINDOWS LIMITED (09485350)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
17 Nov 2023 | PSC04 | Change of details for Mr James Gary Otway as a person with significant control on 15 September 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mr James Gary Otway on 15 September 2023 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Christopher Roger Springett as a person with significant control on 11 April 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of George Albert Christopher Springett as a director on 11 April 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
26 Oct 2021 | CH01 | Director's details changed for Mr James Gary Otway on 27 March 2020 | |
26 Oct 2021 | PSC04 | Change of details for Mr James Gary Otway as a person with significant control on 27 March 2020 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
27 Feb 2020 | AD01 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 149 Willington Street Maidstone Kent ME15 8ED on 27 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Christopher Roger Springett as a person with significant control on 17 October 2019 | |
13 Feb 2020 | PSC04 | Change of details for Mr James Gary Otway as a person with significant control on 17 October 2019 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates |