POOLE JOINERY WINDOWS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

20/06/2520 June 2025 NewRegistered office address changed from 188 Stanley Green Road Poole Dorset BH15 3AH to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2025-06-20

View Document

20/06/2520 June 2025 NewAppointment of a voluntary liquidator

View Document

20/06/2520 June 2025 NewResolutions

View Document

20/06/2520 June 2025 NewStatement of affairs

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Change of details for Mr Gareth Brent Smith as a person with significant control on 2019-09-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Change of details for Mr Gareth Brent Smith as a person with significant control on 2022-09-01

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Director's details changed for Mr Gareth Brent Smith on 2021-08-09

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED COMMERCIAL WINDOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CESSATION OF ROY FREDERICK LAWTON HART SMITH AS A PSC

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROY SMITH

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY AVERIL SMITH

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 SECRETARY APPOINTED MRS TANYA LOUISE GANDERTON

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BRENT SMITH / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY FREDERICK LAWTON HART SMITH / 15/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BRENT SMITH / 26/06/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 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