POLAR GLAZE WINDOWS DOORS AND CONSERVATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Amended total exemption full accounts made up to 2023-10-31 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043841120002 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CESSATION OF PAUL ROGERS AS A PSC |
18/01/1818 January 2018 | CESSATION OF PETER ROGERS AS A PSC |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLAR HOLDINGS LIMITED |
06/12/176 December 2017 | ADOPT ARTICLES 03/05/2002 |
06/12/176 December 2017 | ALTER ARTICLES 21/11/2017 |
28/11/1728 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043841120001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | SHARE FOR SHARE EXCHANGE 11/10/2017 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/03/162 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/05/1415 May 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/03/127 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/03/111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT, NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF |
29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/08/0713 August 2007 | S366A DISP HOLDING AGM 01/08/07 |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | LOCATION OF DEBENTURE REGISTER |
12/01/0712 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
21/12/0621 December 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05 |
10/05/0610 May 2006 | LOCATION OF REGISTER OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ |
08/05/068 May 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | COMPANY NAME CHANGED SPARKMANS LIMITED CERTIFICATE ISSUED ON 17/10/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF |
11/03/0511 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
13/04/0413 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
14/05/0214 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POLAR GLAZE WINDOWS DOORS AND CONSERVATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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