Company NameClearview Windows & Doors Limited
DirectorBobby Sharma
Company StatusActive
Company Number05879969
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Bobby Sharma
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address32 Roxeth Green Avenue
Harrow
Middlesex
HA2 8AF
Secretary NameNina Sharma
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Roxeth Green Avenue
Harrow
Middlesex
HA2 8AF
Director NameStephen Foss
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleWindow Fitter
Correspondence Address9 Martin Drive
Northolt
Middlesex
UB5 4BG
Director NameMr Roger Baker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2009)
RoleGlazier
Country of ResidenceGBR
Correspondence Address10a Victoria Road
Ruislip Manor
Middlesex
HA4 0AA

Location

Registered Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bobby Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,563
Cash£1,694
Current Liabilities£7,185

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
17 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
8 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Termination of appointment of Roger Baker as a director (1 page)
26 January 2011Termination of appointment of Roger Baker as a director (1 page)
4 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 August 2009Return made up to 18/07/09; full list of members (4 pages)
27 August 2009Director appointed mr roger baker (1 page)
27 August 2009Return made up to 18/07/09; full list of members (4 pages)
27 August 2009Director appointed mr roger baker (1 page)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Appointment terminated director stephen foss (1 page)
12 May 2009Appointment terminated director stephen foss (1 page)
13 January 2009Return made up to 18/07/08; full list of members (4 pages)
13 January 2009Return made up to 18/07/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 October 2007Return made up to 18/07/07; full list of members (2 pages)
9 October 2007Return made up to 18/07/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 32 roxeth green avenue harrow middlesex HA2 8AF (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 32 roxeth green avenue harrow middlesex HA2 8AF (1 page)
18 July 2006Incorporation (16 pages)
18 July 2006Incorporation (16 pages)