Advanced company searchLink opens in new window

SRS WINDOWS AND DOORS LIMITED

Company number 09323315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2024 AD01 Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to 11 Mount Avenue Chaldon Caterham CR3 5BB on 5 February 2024
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
21 Mar 2023 AA Unaudited abridged accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
20 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
01 Dec 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
09 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
11 Dec 2020 CH01 Director's details changed for Mr William John Crowe on 11 December 2020
11 Dec 2020 PSC04 Change of details for Mr William John Crowe as a person with significant control on 11 December 2020
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
03 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
09 Jul 2020 PSC04 Change of details for Mr Nigel Tyrone Parris as a person with significant control on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Nigel Tyrone Parris on 8 July 2020
08 Jul 2020 PSC04 Change of details for Mr Nigel Tyrone Parris as a person with significant control on 8 July 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
08 Aug 2019 AP01 Appointment of Mr Nigel Tyrone Parris as a director on 8 August 2019
14 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
28 Nov 2018 CH01 Director's details changed for Mr William John Crowe on 28 November 2018
28 Nov 2018 PSC04 Change of details for Mr William John Crowe as a person with significant control on 28 November 2018
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
18 Jul 2018 AAMD Amended accounts for a dormant company made up to 30 November 2016
08 Jun 2018 AD01 Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB England to 1-7 Park Road Caterham CR3 5TB on 8 June 2018
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued