INDEPENDENT WINDOWS SOUTH WEST LTD

39 Priory Drive, Plymouth, PL7 1PX, England
StatusACTIVE
Company No.08836391
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

INDEPENDENT WINDOWS SOUTH WEST LTD is an active private limited company with number 08836391. It was incorporated 10 years, 5 months, 12 days ago, on 08 January 2014. The company address is 39 Priory Drive, Plymouth, PL7 1PX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: 39 Priory Drive Plymouth PL7 1PX

Old address: 39 Priory Drive Priory Drive Plymouth PL7 1PX England

Change date: 2024-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Anthony Large

Change date: 2024-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-03

Psc name: Mrs Carol Large

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Old address: Henstaff Court Llantrisant Road Cardiff CF72 8NG United Kingdom

Change date: 2024-04-03

New address: 39 Priory Drive Priory Drive Plymouth PL7 1PX

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG

Change date: 2023-01-09

New address: Henstaff Court Llantrisant Road Cardiff CF72 8NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Large

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-23

Psc name: Mr Kevin Anthony Large

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Anthony Large

Change date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

New address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG

Old address: The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EA

Change date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HM 203 LIMITED

203 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3JD

Number:NI648157
Status:ACTIVE
Category:Private Limited Company

HUSSITEC VERWALTUNGS LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06509779
Status:ACTIVE
Category:Private Limited Company

LIFESCIENCES HEALTHCARE LIMITED

16 CHARNWOOD DRIVE,CARDIFF,CF23 8NN

Number:07126043
Status:ACTIVE
Category:Private Limited Company

OSWALDKIRK LIMITED

THE MILL HOUSE,LEAVENHEATH,CO6 4PT

Number:09257071
Status:ACTIVE
Category:Private Limited Company

PRIORY COURT (GEDLING) MANAGEMENT COMPANY LIMITED

ST GEORGES HOUSE,NOTTINGHAM,NG1 5HS

Number:02629364
Status:ACTIVE
Category:Private Limited Company

QA AFRICA SERVICES LTD

22 ST. MICHAELS ROAD,GRAYS,RM16 4LH

Number:11248728
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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