PEDMORE WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
08/07/258 July 2025 New | Application to strike the company off the register |
12/06/2512 June 2025 New | Total exemption full accounts made up to 2025-04-30 |
12/06/2512 June 2025 New | Previous accounting period shortened from 2025-09-30 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-09-30 |
18/12/2418 December 2024 | Previous accounting period extended from 2024-07-31 to 2024-09-30 |
18/12/2418 December 2024 | Registered office address changed from Pearson Street Lye Stourbridge West Midlands DY9 8BB to 217 Long Lane Halesowen B62 9JT on 2024-12-18 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-07-31 |
29/06/2329 June 2023 | Satisfaction of charge 1 in full |
22/05/2322 May 2023 | Secretary's details changed for Karen Lesley Girling on 2023-05-22 |
15/05/2315 May 2023 | Director's details changed for Karen Lesley Girling on 2023-05-15 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
15/05/2315 May 2023 | Director's details changed for Karl John Girling on 2023-05-15 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/01/2129 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN LESLIE GIRLING / 06/04/2016 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN LESLIE GIRLING / 06/04/2016 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR KARL JOHN GIRLING / 06/04/2016 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
18/03/2018 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
21/01/1921 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
12/02/1812 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/05/1617 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
21/05/1521 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
13/05/1413 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
21/05/1321 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
25/05/1225 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/07/111 July 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN GIRLING / 01/07/2011 |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY GIRLING / 01/07/2011 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
26/05/1026 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
06/06/076 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
01/06/061 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
25/11/0525 November 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
09/06/039 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
04/08/004 August 2000 | AUDITOR'S RESIGNATION |
30/05/0030 May 2000 | S369(4) SHT NOTICE MEET 22/05/00 |
30/05/0030 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
30/05/0030 May 2000 | S80A AUTH TO ALLOT SEC 22/05/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
01/06/991 June 1999 | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS |
06/05/996 May 1999 | SECRETARY'S PARTICULARS CHANGED |
06/05/996 May 1999 | DIRECTOR'S PARTICULARS CHANGED |
16/03/9916 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
24/05/9824 May 1998 | RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS |
01/04/981 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
02/05/972 May 1997 | RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS |
05/03/975 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
14/05/9614 May 1996 | RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS |
21/07/9521 July 1995 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/955 June 1995 | DIRECTOR RESIGNED |
05/06/955 June 1995 | SECRETARY RESIGNED |
05/06/955 June 1995 | REGISTERED OFFICE CHANGED ON 05/06/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
26/05/9526 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/05/9526 May 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
26/05/9526 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
03/05/953 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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