CLASSIC SASH WINDOWS & CARPENTRY LIMITED

64 Derwent Close, Rugby, CV21 1JX, Warwickshire
StatusACTIVE
Company No.04565733
CategoryPrivate Limited Company
Incorporated17 Oct 2002
Age21 years, 7 months
JurisdictionEngland Wales

SUMMARY

CLASSIC SASH WINDOWS & CARPENTRY LIMITED is an active private limited company with number 04565733. It was incorporated 21 years, 7 months ago, on 17 October 2002. The company address is 64 Derwent Close, Rugby, CV21 1JX, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045657330002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045657330001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2022

Action Date: 04 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-04

Charge number: 045657330004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045657330003

Charge creation date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor George Troop

Termination date: 2021-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Carter

Notification date: 2021-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor George Troop

Cessation date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Marion Troop

Termination date: 2021-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor George Troop

Termination date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: 64 Derwent Close Rugby Warwickshire CV21 1JX

Change date: 2020-01-27

Old address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-12

Charge number: 045657330002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-08

Charge number: 045657330001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Old address: Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL

New address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL

Change date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL

Change date: 2016-01-06

Old address: 22 Queens Road Coventry Warwickshire CV1 3EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor George Troop

Change date: 2012-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2014

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-19

Officer name: Trevor George Troop

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Marion Troop

Change date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Trevor George Troop

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Marion Troop

Change date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 27/03/06 from: c/o a j thacker & co, albany house, 19 albany road, earlsdon coventry warwickshire CV5 6JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/10/02

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPENVILLAGE LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:10396534
Status:ACTIVE
Category:Private Limited Company

BLUECHIP BUSINESS SUPPORT LIMITED

6 FARMCOTE,WOTTON-UNDER-EDGE,GL12 7RP

Number:06495542
Status:ACTIVE
Category:Private Limited Company

CITRUZ (AV) LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC394450
Status:ACTIVE
Category:Limited Liability Partnership

FORESTERS ARMS BEDFORD LIMITED

ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG

Number:11412433
Status:ACTIVE
Category:Private Limited Company

LOOSEMOREWILD DESIGN & BUILD LIMITED

LOOSEMORE HOUSE BRANNAM CRESCENT,BARNSTAPLE,EX31 3TD

Number:09516501
Status:ACTIVE
Category:Private Limited Company

RED ARCHITECTURE LTD

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:08214708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source