IPC WINDOWS AND PLASTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Memorandum and Articles of Association |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with updates |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-13 with updates |
23/05/2423 May 2024 | Director's details changed for Mr Michael Griffiths on 2024-05-23 |
23/05/2423 May 2024 | Director's details changed for Matthew James Griffiths on 2024-05-23 |
23/05/2423 May 2024 | Director's details changed for Mr Ian Michael Griffiths on 2024-05-23 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-31 |
02/05/242 May 2024 | Appointment of Mr Michael Griffiths as a director on 2024-05-01 |
02/05/242 May 2024 | Appointment of Mrs Katy Rivers as a secretary on 2024-05-01 |
02/05/242 May 2024 | Cessation of Susan Jane Griffiths as a person with significant control on 2024-05-01 |
02/05/242 May 2024 | Cessation of Ian Michael Griffiths as a person with significant control on 2024-05-01 |
02/05/242 May 2024 | Termination of appointment of Susan Jane Griffiths as a secretary on 2024-05-01 |
02/05/242 May 2024 | Termination of appointment of Susan Jane Griffiths as a director on 2024-05-01 |
02/05/242 May 2024 | Notification of Ipc Windows Holdings Ltd as a person with significant control on 2024-05-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-13 with updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/06/2111 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
24/06/2024 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GRIFFITHS / 21/08/2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICE / 21/08/2019 |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL GRIFFITHS / 21/08/2019 |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL GRIFFITHS / 21/08/2019 |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE GRIFFITHS / 21/08/2019 |
21/08/1921 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/08/1921 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE GRIFFITHS / 21/08/2019 |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL GRIFFITHS / 21/08/2019 |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GRIFFITHS / 21/08/2019 |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GRIFFITHS / 21/08/2019 |
14/06/1914 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | DIRECTOR APPOINTED MATTHEW JAMES GRIFFITHS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/08/1520 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
02/06/142 June 2014 | COMPANY BUSINESS 06/04/2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/09/139 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
15/11/1215 November 2012 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012 |
15/11/1215 November 2012 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/08/1223 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011 |
01/09/111 September 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
01/09/111 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010 |
11/10/1011 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
11/10/1011 October 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICE / 12/08/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GRIFFITHS / 12/08/2010 |
11/10/1011 October 2010 | SAIL ADDRESS CREATED |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE GRIFFITHS / 12/08/2010 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2009 |
19/10/0919 October 2009 | Annual return made up to 13 August 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008 |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/10/078 October 2007 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: FENESTRA HOUSE UNIT 5C BONE LANE NEWBURY BERKSHIRE RG14 5SH |
28/08/0728 August 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 41 BONE LANE NEWBURY BERKSHIRE RG14 5SH |
09/03/079 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0616 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/08/0617 August 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
02/09/052 September 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | NEW DIRECTOR APPOINTED |
05/10/035 October 2003 | NEW SECRETARY APPOINTED |
05/10/035 October 2003 | REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 119 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6JJ |
05/10/035 October 2003 | NEW DIRECTOR APPOINTED |
05/10/035 October 2003 | NEW DIRECTOR APPOINTED |
26/09/0326 September 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
20/09/0320 September 2003 | REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 41 BONE LANE NEWBURY BERKSHIRE RG14 5SH |
20/09/0320 September 2003 | SECRETARY RESIGNED |
20/09/0320 September 2003 | DIRECTOR RESIGNED |
19/09/0319 September 2003 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
13/08/0313 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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