Classic Windows & Doors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £73,242 | +2.29% |
Employees | £24 | -4.17% |
Total assets | £65,374 | +33.15% |
CLASSIC WINDOWS & DOORS LTD
Company type | Private Limited Company, Active |
Company Number | 13929206 |
Universal Entity Code | 9245-6515-8711-1793 |
Record last updated | Thursday, September 22, 2022 11:22:58 AM UTC |
Official Address | 15 Anchor Road Aldridge Central And South There are 684 companies registered at this street |
Locality | Aldridge Central And South |
Region | Walsall, England |
Postal Code | WS98PT |
Sector | Other service activities n.e.c. |
Visits
Alan Cope (born on Sep 27, 1946), 123 companies
-
-
-
Document Type | Publication date | Download link | |
Registry | Jul 31, 2022 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jul 31, 2022 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jul 31, 2022 | Resignation of one Director (a man) |  |
Registry | Jul 31, 2022 | Appointment of a man as Director |  |
Registry | Apr 19, 2022 | Resignation of one Director (a man) |  |
Registry | Apr 14, 2022 | Two appointments: 2 men |  |
Registry | Feb 21, 2022 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Mar 14, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Dec 14, 2010 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Oct 29, 2010 | Liquidator's progress report |  |
Registry | Oct 30, 2009 | Statement of company's affairs |  |
Registry | Oct 30, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 30, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 24, 2009 | Change of registered office address |  |
Registry | Apr 4, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 4, 2009 | Notice of change of directors or secretaries or in their particulars 6507... |  |
Registry | Apr 4, 2009 | Resignation of a director |  |
Registry | Mar 25, 2009 | Resignation of one Company Director and one Director (a man) |  |
Registry | Mar 4, 2009 | Annual return |  |
Registry | Mar 13, 2008 | Change of accounting reference date |  |
Registry | Mar 13, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 18, 2008 | Three appointments: 3 men |  |