CLEARCHOICE WINDOWS LIMITED - CAERPHILLY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Mortgage. Charge number: 053256140003. Charge creation date: 2023-02-15. 2023-02-15 View Report
Mortgage. Charge number: 053256140002. Charge creation date: 2022-11-11. 2022-11-14 View Report
Confirmation statement. Statement with updates. 2022-10-07 View Report
Persons with significant control. Cessation date: 2022-08-16. Psc name: David Russell. 2022-10-07 View Report
Persons with significant control. Psc name: Craig Christopher Hingston. Notification date: 2022-08-16. 2022-10-07 View Report
Capital. Capital return purchase own shares. 2022-08-16 View Report
Accounts. Accounts type total exemption full. 2022-08-11 View Report
Resolution. Description: Resolutions. 2022-07-20 View Report
Capital. Capital cancellation shares. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-11-02 View Report
Confirmation statement. Statement with updates. 2018-01-09 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Officers. Appointment date: 2017-06-05. Officer name: Mr Craig Christopher Hingston. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type total exemption small. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Accounts. Accounts type total exemption small. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Accounts. Accounts type total exemption full. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Address. Old address: C/O Unit 2 Unit 2 Bedwas Business Centre Bedwas Caerphilly Mid Glamorgan CF83 8DU Wales. 2011-02-14 View Report
Accounts. Accounts type total exemption full. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-01-06 View Report
Address. Move registers to sail company. 2010-01-06 View Report
Address. Change sail address company. 2010-01-06 View Report
Officers. Officer name: Mr Christopher Mark Hingston. Change date: 2010-01-01. 2010-01-06 View Report
Address. Old address: Unit 11 Greenway Workshops Bedwas House Industrial Estate Bedwas CF83 8DW. Change date: 2009-11-14. 2009-11-14 View Report
Accounts. Accounts type total exemption full. 2009-10-16 View Report
Annual return. Legacy. 2009-01-07 View Report
Accounts. Accounts type total exemption full. 2008-11-13 View Report
Officers. Description: Appointment terminated director david russell. 2008-08-11 View Report
Annual return. Legacy. 2008-01-04 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-01-04 View Report
Accounts. Accounts type total exemption full. 2007-07-24 View Report
Officers. Description: Director's particulars changed. 2007-03-30 View Report