PELSALL WINDOWS AND GLASS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Change of details for Mrs Amy Ames as a person with significant control on 2025-03-31 |
| 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 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-04-17 with updates |
| 11/06/2511 June 2025 | Director's details changed for Mrs Amy Ames on 2025-04-08 |
| 02/04/252 April 2025 | Termination of appointment of Terence Nigel Whitehouse as a director on 2025-03-31 |
| 02/04/252 April 2025 | Appointment of Mrs Amy Ames as a director on 2025-03-31 |
| 02/04/252 April 2025 | Cessation of Terence Nigel Whitehouse as a person with significant control on 2025-03-31 |
| 02/04/252 April 2025 | Cessation of Patricia Whitehouse as a person with significant control on 2025-03-31 |
| 02/04/252 April 2025 | Notification of Amy Ames as a person with significant control on 2025-03-31 |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/07/235 July 2023 | Change of details for Mr Terence Nigel Whitehouse as a person with significant control on 2019-03-01 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/04/2226 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA WHITEHOUSE |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/11/1817 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/04/1530 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/10/1415 October 2014 | APPOINTMENT TERMINATED, SECRETARY ROBERT STANTON |
| 15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STANTON |
| 16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/05/148 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT KEITH STANTON / 03/10/2012 |
| 08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH STANTON / 03/10/2012 |
| 30/04/1430 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/05/1221 May 2012 | DIRECTOR APPOINTED MR ROBERT KEITH STANTON |
| 21/05/1221 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/04/1121 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NIGEL WHITEHOUSE / 13/04/2010 |
| 27/04/1027 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
| 27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEITH STANTON / 13/04/2010 |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS |
| 21/04/0921 April 2009 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
| 28/11/0828 November 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED |
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR THIRD PARTY FORMATIONS LIMITED |
| 14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY |
| 14/04/0814 April 2008 | DIRECTOR APPOINTED TERENCE NIGEL WHITEHOUSE |
| 14/04/0814 April 2008 | SECRETARY APPOINTED ROBERT KEITH STANTON |
| 29/03/0829 March 2008 | COMPANY NAME CHANGED AVON HOME ENERGY LIMITED CERTIFICATE ISSUED ON 03/04/08 |
| 20/03/0720 March 2007 | 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