STERLING WINDOWS LIMITED
Status | ACTIVE |
Company No. | 05340457 |
Category | Private Limited Company |
Incorporated | 24 Jan 2005 |
Age | 19 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STERLING WINDOWS LIMITED is an active private limited company with number 05340457. It was incorporated 19 years, 4 months, 12 days ago, on 24 January 2005. The company address is 291 Kingston Road, London, SW20 8LB, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AAMD
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Change person secretary company with change date
Date: 22 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-15
Officer name: Bikram Jagdev
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-15
Psc name: Mr Bikramjit Singh Jagdev
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bikramjit Singh Jagdev
Change date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Termination director company with name termination date
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-12
Officer name: Balvinder Kaur Jagdev
Documents
Notification of a person with significant control
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bikramjit Singh Jagdev
Notification date: 2020-09-12
Documents
Cessation of a person with significant control
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-12
Psc name: Balvinder Kaur Jagdev
Documents
Appoint person director company with name date
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-12
Officer name: Mr Bikramjit Singh Jagdev
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
New address: 291 Kingston Road London SW20 8LB
Change date: 2017-02-07
Old address: C/O Aggarwal & Co 31 Longford Gardens Hayes Middlesex UB4 0JW
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts amended with made up date
Date: 03 Mar 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AAMD
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change registered office address company with date old address
Date: 04 May 2010
Action Date: 04 May 2010
Category: Address
Type: AD01
Change date: 2010-05-04
Old address: 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bikram jagdev / 02/01/2008
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / balvinder jagdev / 02/01/2008
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW
Documents
Accounts with accounts type dormant
Date: 04 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 15 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10481725 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 COUNCILLOR LANE,CHEADLE,SK8 2JE
Number: | 11366780 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NORTH WALL,SWINDON,SN6 6DU
Number: | 09846249 |
Status: | ACTIVE |
Category: | Private Limited Company |
WADSTRAY HOUSE,TOTNES,TQ9 7DE
Number: | 10854568 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,DT11 8ST
Number: | 04334669 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11905099 |
Status: | ACTIVE |
Category: | Private Limited Company |