PENINSULA WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018674050003

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANET BAXTER

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS JANET SAMANTHA BAXTER

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM GRAYSON / 21/06/2017

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018674050003

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM GRAYSON / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN WYN HULSE / 25/04/2018

View Document

25/04/1825 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MS SAMANTHA HAYTER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WILLIAM GRAYSON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY MAYHEW

View Document

27/06/1627 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/06/153 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/06/1319 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 ADOPT ARTICLES 15/10/2012

View Document

20/06/1220 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 ADOPT ARTICLES 30/01/2012

View Document

27/02/1227 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 1111.00

View Document

13/06/1113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRIE GRAYSON

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY JOAN GRAYSON

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN GRAYSON

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERT MAYHEW / 10/04/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARILYN GRAYSON / 10/04/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN WYN HULSE / 10/04/2010

View Document

20/07/1020 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED DYLAN WYN HULSE

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED BRADLEY ROBERT MAYHEW

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/06/063 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/07/0316 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: EDRIN EFAILNEWYDD PWLLHELI GWYNEDD LL53 5TW

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/06/9614 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/06/959 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

26/06/8726 June 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

29/04/8729 April 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

03/06/863 June 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

29/11/8429 November 1984 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