PLG 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
11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Registered office address changed from 23 High Street Prestwood HP16 9EE England to 36 Glynswood Chinnor OX39 4JE on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Change of details for Mr Paul Antony Le Good as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Paul Antony Le Good on 2022-01-27

View Document

03/01/223 January 2022 Registered office address changed from 9 Rodney Gardens Pinner HA5 2RT England to 23 High Street Prestwood HP16 9EE on 2022-01-03

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 31/03/19 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM ROBERT HOUSE 19 STATION ROAD CHINNOR OXFORDSHIRE OX39 4PU

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/07/1831 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED JRS LOGISTICS LIMITED CERTIFICATE ISSUED ON 14/08/17

View Document

13/08/1713 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT STONER

View Document

13/08/1713 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT STONER

View Document

13/08/1713 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN STONER

View Document

13/08/1713 August 2017 CESSATION OF ROBERT BRIAN STONER AS A PSC

View Document

13/08/1713 August 2017 CESSATION OF JUSTIN STONER AS A PSC

View Document

13/08/1713 August 2017 DIRECTOR APPOINTED MR PAUL ANTONY LE GOOD

View Document

13/08/1713 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTONY LE GOOD

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

09/01/169 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/10/1327 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/01/1320 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

17/03/1217 March 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/01/1115 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN STONER / 08/01/2010

View Document

06/02/106 February 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN STONER / 08/01/2010

View Document

13/10/0813 October 2008 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