P'N'W WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from 7 st. Ives Road Prenton CH43 8SL England to Liscard Business Centre the Old School Liscard CH44 5TN on 2025-08-07 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-06-30 |
09/08/239 August 2023 | Cessation of Louise Williams as a person with significant control on 2023-08-09 |
09/08/239 August 2023 | Notification of Louise Williams as a person with significant control on 2023-08-09 |
01/08/231 August 2023 | Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to 7 st. Ives Road Prenton CH43 8SL on 2023-08-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
16/06/2116 June 2021 | Change of details for Louise Williams as a person with significant control on 2021-06-15 |
16/06/2116 June 2021 | Director's details changed for Ian Williams on 2021-06-15 |
16/06/2116 June 2021 | Change of details for Ian Williams as a person with significant control on 2021-06-15 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
04/11/194 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAMS / 28/10/2019 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 28/10/2019 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / IAN WILLIAMS / 28/10/2019 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / IAN WILLIAMS / 04/03/2019 |
04/03/194 March 2019 | 04/03/19 STATEMENT OF CAPITAL GBP 2 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 04/03/2019 |
04/03/194 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE WILLIAMS |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / IAN WILLIAMS / 04/03/2019 |
04/03/194 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAMS / 04/03/2019 |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018 |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAMS |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
13/01/1813 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
28/03/1728 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/09/1010 September 2010 | 03/06/10 NO CHANGES |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | 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