PELSALL WINDOWS AND GLASS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Change of details for Mrs Amy Ames as a person with significant control on 2025-03-31

View Document

11/06/2511 June 2025 Registered office address changed from Rolling Mill Street Walsall West Midlands WS2 9EQ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-04-17 with updates

View Document

11/06/2511 June 2025 Director's details changed for Mrs Amy Ames on 2025-04-08

View Document

02/04/252 April 2025 Termination of appointment of Terence Nigel Whitehouse as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mrs Amy Ames as a director on 2025-03-31

View Document

02/04/252 April 2025 Cessation of Terence Nigel Whitehouse as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Cessation of Patricia Whitehouse as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Notification of Amy Ames as a person with significant control on 2025-03-31

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Change of details for Mr Terence Nigel Whitehouse as a person with significant control on 2019-03-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA WHITEHOUSE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/11/1817 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT STANTON

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STANTON

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT KEITH STANTON / 03/10/2012

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH STANTON / 03/10/2012

View Document

30/04/1430 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR ROBERT KEITH STANTON

View Document

21/05/1221 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NIGEL WHITEHOUSE / 13/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEITH STANTON / 13/04/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TERENCE NIGEL WHITEHOUSE

View Document

14/04/0814 April 2008 SECRETARY APPOINTED ROBERT KEITH STANTON

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED AVON HOME ENERGY LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

20/03/0720 March 2007 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