LANCASHIRE PVCU TRADE FRAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Mr Mark Peter Rowland as a person with significant control on 2016-04-06

View Document

10/02/2510 February 2025 Change of details for Mrs Belinda Jayne Rowland as a person with significant control on 2016-04-06

View Document

16/12/2416 December 2024 Notification of Belinda Jayne Rowland as a person with significant control on 2016-04-06

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045534330001

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045534330001

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROWLAND / 01/10/2012

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BELINDA ROWLAND / 01/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROWLAND / 01/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROWLAND / 25/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROWLAND / 25/05/2012

View Document

16/11/1116 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROWLAND / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROWLAND / 01/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: CRAVEN HOUSE LEE LANE HORWICH BOLTON BL6 7BY

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 COMPANY NAME CHANGED LANCASHIRE UPVC FRAMES LTD CERTIFICATE ISSUED ON 09/09/03

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 40 WOODHILL ROAD BURY LANCASHIRE BL8 1UY

View Document

02/03/032 March 2003

View Document

25/01/0325 January 2003

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 16 BURY NEW ROAD RADCLIFFE BOLTON BL2 6QB

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 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