FINELINE WINDOWS & CONSERVATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Appointment of Mr Andrew Brian Long as a director on 2022-04-26 |
29/04/2229 April 2022 | Termination of appointment of Janice Lesley Shaw as a secretary on 2022-04-26 |
29/04/2229 April 2022 | Termination of appointment of John Shaw as a director on 2022-04-26 |
29/04/2229 April 2022 | Cessation of John Shaw as a person with significant control on 2022-04-26 |
29/04/2229 April 2022 | Cessation of Janice Lesley Shaw as a person with significant control on 2022-04-26 |
29/04/2229 April 2022 | Notification of Bk Bidco 1 Limited as a person with significant control on 2022-04-26 |
16/02/2216 February 2022 | Satisfaction of charge 047188090002 in full |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/12/2022 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/10/198 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/09/1821 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/04/1521 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/04/1410 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM UNIT 6-7 NEW ROAD INDUSTRIAL ESTATE NEW ROAD BURNTWOOD STAFFORDSHIRE WS7 0AZ |
14/08/1314 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047188090002 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/04/1310 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/04/1211 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/04/1114 April 2011 | SECOND FILING WITH MUD 01/04/11 FOR FORM AR01 |
11/04/1111 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/04/101 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHAW / 01/04/2010 |
27/10/0927 October 2009 | SUB-DIVISION 30/09/09 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/04/095 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BENTON |
27/06/0827 June 2008 | RETURN MADE UP TO 01/04/08; CHANGE OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/05/071 May 2007 | RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS |
16/01/0716 January 2007 | NEW DIRECTOR APPOINTED |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/04/066 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/04/046 April 2004 | NEW SECRETARY APPOINTED |
26/10/0326 October 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
26/10/0326 October 2003 | REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 76A JOHN STREET WIMBLEBURY CANNOCK STAFFORDSHIRE WS12 5RL |
20/06/0320 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FINELINE WINDOWS & CONSERVATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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