Company Information for COLCHESTER WINDOWS & PLASTIC SUPPLIERS LIMITED
C/O STEVEN BURTON & CO LTD, BROOMFIELD PARK, COGGESHALL ROAD, EARLS COLNE, COLCHESTER, ESSEX, CO6 2JX,
|
Company Registration Number
08426723
Private Limited Company
Active |
Company Name | |
---|---|
COLCHESTER WINDOWS & PLASTIC SUPPLIERS LIMITED | |
Legal Registered Office | |
C/O STEVEN BURTON & CO LTD BROOMFIELD PARK, COGGESHALL ROAD, EARLS COLNE COLCHESTER ESSEX CO6 2JX Other companies in CO3 | |
Company Number | 08426723 | |
---|---|---|
Company ID Number | 08426723 | |
Date formed | 2013-03-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB158362786 |
Last Datalog update: | 2024-04-06 19:19:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Christopher James Hopkins on 2024-03-01 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
Director's details changed for Mr Elliot Peter Dempster on 2024-02-29 | ||
Director's details changed for Mr Bradley Kyle Dempster on 2024-02-29 | ||
Director's details changed for Mr Elliot Peter Dempster on 2024-02-29 | ||
Director's details changed for Mr Christopher James Hopkins on 2024-02-29 | ||
Director's details changed for Ms Pauline Elizabeth Dempster on 2024-02-29 | ||
Change of details for Ms Pauline Elizabeth Dempster as a person with significant control on 2024-02-29 | ||
REGISTERED OFFICE CHANGED ON 17/08/23 FROM Lawley House Butt Road Colchester Essex CO3 3DG | ||
Current accounting period extended from 28/02/24 TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN JULIAN STONE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDWIN JULIAN STONE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
SH01 | 01/03/20 STATEMENT OF CAPITAL GBP 103 | |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Christopher James Hopkins on 2020-03-06 | |
CH01 | Director's details changed for Mr Elliot Peter Dempster on 2020-03-06 | |
AP01 | DIRECTOR APPOINTED MR ELLIOT PETER DEMPSTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 28/02/14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLCHESTER WINDOWS & PLASTIC SUPPLIERS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as COLCHESTER WINDOWS & PLASTIC SUPPLIERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |