FYLDE COAST WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with updates |
03/04/243 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Resolutions |
20/12/2320 December 2023 | Resolutions |
16/12/2316 December 2023 | Cancellation of shares. Statement of capital on 2023-10-27 |
16/12/2316 December 2023 | Purchase of own shares. |
08/12/238 December 2023 | Resolutions |
08/12/238 December 2023 | Resolutions |
24/11/2324 November 2023 | Termination of appointment of Anthony Green as a director on 2023-10-27 |
24/11/2324 November 2023 | Cessation of Anthony Green as a person with significant control on 2023-10-27 |
24/11/2324 November 2023 | Change of details for Mr Anthony Hulme as a person with significant control on 2023-11-24 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
23/08/2323 August 2023 | Micro company accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Director's details changed for Anthony Green on 2023-01-31 |
31/01/2331 January 2023 | Registered office address changed from 17 Kirkstone Drive Cleveleys Blackpool Lancashire FY5 1QQ to 26 Stainforth Ave Blackpool Lancashire FY2 0ER on 2023-01-31 |
31/01/2331 January 2023 | Change of details for Mr Anthony Green as a person with significant control on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-17 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
09/08/199 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
01/08/181 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY HULME / 21/09/2017 |
21/09/1721 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HULME / 21/09/2017 |
21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HULME / 21/09/2017 |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HULME / 20/06/2013 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
19/10/1519 October 2015 | SAIL ADDRESS CHANGED FROM: C/O B M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/10/1218 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/10/1117 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/10/0922 October 2009 | SAIL ADDRESS CREATED |
22/10/0922 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/10/0922 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GREEN / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HULME / 01/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/11/061 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 17/10/04; NO CHANGE OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/12/0322 December 2003 | |
22/12/0322 December 2003 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 14 SUMMERVILLE AVENUE, STAINING BLACKPOOL LANCASHIRE FY3 0BP |
06/11/036 November 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
17/10/0217 October 2002 | SECRETARY RESIGNED |
More Company Information
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