PRESTIGE WINDOWS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR GARY ROZEWICZ

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HADLEY

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY HADLEY / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA WILKES / 04/01/2010

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY HADLEY / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 S386 DISP APP AUDS 01/01/96

View Document

12/11/9712 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: VICAR STREET DUDLEY DY2 8RG

View Document

27/02/9627 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

08/10/938 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/938 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/938 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 AUDITOR'S RESIGNATION

View Document

24/05/9324 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 40 WINDMILL HILL COLEY GATE HALESOWEN WEST MIDLANDS B63 2BZ

View Document

18/02/9218 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 14/10/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

09/04/909 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 EXEMPTION FROM APPOINTING AUDITORS 20/09/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED PURENOW LIMITED CERTIFICATE ISSUED ON 16/02/89

View Document

06/02/896 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

31/05/8831 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/04/8818 April 1988 ALTER MEM AND ARTS 230388

View Document

18/04/8818 April 1988 ALTER MEM AND ARTS 230388

View Document

21/03/8821 March 1988 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