P.R. WINDOWS LTD
Status | ACTIVE |
Company No. | 06048405 |
Category | Private Limited Company |
Incorporated | 11 Jan 2007 |
Age | 17 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
P.R. WINDOWS LTD is an active private limited company with number 06048405. It was incorporated 17 years, 4 months, 28 days ago, on 11 January 2007. The company address is Fletcher, Thatchers & Dosanis 513 London Road Fletcher, Thatchers & Dosanis 513 London Road, Sutton, SM3 8JR, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-05
Officer name: Karin Roberts
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-05
Psc name: Karin Roberts
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-05
Psc name: Barry Francis Lee Roberts
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-11
Psc name: Mrs Karen Roberts
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
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
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karin Roberts
Appointment date: 2018-06-12
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
New address: Fletcher, Thatchers & Dosanis 513 London Road Cheam Sutton Surrey SM3 8JR
Old address: 32 Upland Way Epsom Surrey KT18 5st
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 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: 14 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 14 May 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: 20 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Appoint person secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Barry Francis Lee Roberts
Documents
Termination secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Peachey
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Peachey
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 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: 05 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 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: 03 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 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: 03 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption full
Date: 19 May 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: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Francis Lee Roberts
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Daniel Kent Peachey
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 29/09/2008 from 119 garth road morden surrey SM4 4LF
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 ST MICHAELS PLACE,EAST SUSSEX,BN1 2FU
Number: | 04360213 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 UNIT 1 STAR ROAD,HORSHAM,RH13 8RA
Number: | 10043316 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TENTERCROFT STREET,LINCOLN,LN5 7DB
Number: | 07495875 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ST STEPHENS AVENUE,ASHTEAD,KT21 1PJ
Number: | 11286368 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC HOUSE CHARNWOOD PARK,BRIDGEND,CF31 3PL
Number: | 06358971 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 78,LONDON,SW2 1BZ
Number: | 11244503 |
Status: | ACTIVE |
Category: | Private Limited Company |