P. M. WINDOWS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Thomas Oliver Mc Cormack on 2024-01-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Satisfaction of charge 1 in full

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

29/12/2229 December 2022 Notification of Tina Mccormack as a person with significant control on 2016-04-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MR THOMAS OLIVER MC CORMACK

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / TINA MCCORMACK / 01/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCORMACK / 01/04/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/01/1518 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/01/1425 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCORMACK / 25/01/2014

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/03/1114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCORMACK / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 54A JULIAN STREET GRIMBSY SOUTH HUMBERSIDE DN32 8BH

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 54A JULIAN STREET GRIMSBY SOUTH YORKSHIRE DN32 8BH

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 2/8.REAR OF WILSON STREET, CLEETHORPES, SOUTH HUMBERSIDE. DN35 7QF

View Document

23/03/9323 March 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: 39,MANOR DRIVE, WALTHAM, GRIMSBY, S.HUMBERSIDE. DN37 0NS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: 22 ELLISTON STREET CLEETHORPES SOUTH HUMBERSIDE DN35 7HU

View Document

26/10/8726 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

28/02/8728 February 1987 GAZETTABLE DOCUMENT

View Document

18/02/8718 February 1987 COMPANY NAME CHANGED CLEETHORPES GLASS CO. (WINDOWS) LIMITED CERTIFICATE ISSUED ON 18/02/87

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: 231 GRIMSBY ROAD CLEETHORPES SOUTH HUMBERSIDE

View Document


More Company Information