Advanced company searchLink opens in new window

THE STAFFORDSHIRE WINDOW COMPANY LTD

Company number 12691085

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)
14 May 2024 AA Total exemption full accounts made up to 30 April 2024
13 May 2024 AA01 Previous accounting period shortened from 30 June 2024 to 30 April 2024
05 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
13 Jun 2023 CH01 Director's details changed for Mr Sean Summerfield on 1 September 2022
13 Jun 2023 PSC04 Change of details for Mr Sean Summerfield as a person with significant control on 1 September 2022
12 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
12 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
24 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2022 MA Memorandum and Articles of Association
24 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2022 SH10 Particulars of variation of rights attached to shares
21 Jan 2022 SH08 Change of share class name or designation
19 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
09 Jun 2021 PSC04 Change of details for Mr Lee Summerfield as a person with significant control on 23 June 2020
08 Jun 2021 PSC04 Change of details for Mr Lee Summerfield as a person with significant control on 1 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Lee Summerfield on 1 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Sean Summerfield on 1 June 2021
07 Jun 2021 PSC04 Change of details for Mr Lee Summerfield as a person with significant control on 1 June 2021
07 Jun 2021 PSC04 Change of details for Mr Sean Summerfield as a person with significant control on 1 June 2021
18 Feb 2021 AD01 Registered office address changed from Audley House 35 Marsh Parade Newcastle Under Lyme ST5 1BT United Kingdom to Unit 7 Dewsbury Road Fenton Industrial Estate Stoke-on-Trent ST4 2TE on 18 February 2021
13 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-03
13 Jul 2020 CONNOT Change of name notice
23 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-23
  • GBP 100