PEDMORE WINDOWS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/07/258 July 2025 NewApplication to strike the company off the register

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

12/06/2512 June 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Previous accounting period extended from 2024-07-31 to 2024-09-30

View Document

18/12/2418 December 2024 Registered office address changed from Pearson Street Lye Stourbridge West Midlands DY9 8BB to 217 Long Lane Halesowen B62 9JT on 2024-12-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/06/2329 June 2023 Satisfaction of charge 1 in full

View Document

22/05/2322 May 2023 Secretary's details changed for Karen Lesley Girling on 2023-05-22

View Document

15/05/2315 May 2023 Director's details changed for Karen Lesley Girling on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Karl John Girling on 2023-05-15

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN LESLIE GIRLING / 06/04/2016

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN LESLIE GIRLING / 06/04/2016

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR KARL JOHN GIRLING / 06/04/2016

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

12/02/1812 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/05/1617 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/05/1321 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/05/1225 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/07/111 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN GIRLING / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY GIRLING / 01/07/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/05/1026 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/08/004 August 2000 AUDITOR'S RESIGNATION

View Document

30/05/0030 May 2000 S369(4) SHT NOTICE MEET 22/05/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/05/0030 May 2000 S80A AUTH TO ALLOT SEC 22/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 SECRETARY RESIGNED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company