PRIVETT 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
20/01/2520 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

19/01/2519 January 2025 Registered office address changed from 403 Upper Richmond Road West London SW14 7NX England to Privett Timber Windows Barn Cedar Nursery Horsley Rd Cobham KT11 3JX on 2025-01-19

View Document

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

View Accounts

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

07/08/237 August 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 403 Upper Richmond Road West London SW14 7NX on 2023-08-07

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

11/02/2111 February 2021 CESSATION OF VALENTINA VALATKENE AS A PSC

View Document

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

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS VALATKA / 25/01/2020

View Document

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDRIUS VALATKA / 25/01/2020

View Document

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MRS VALENTINA VALATKENE / 25/01/2020

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/01/2025 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS VALENTINA VALATKENE / 25/01/2020

View Document

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

View Accounts

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 403 UPPER RICHMOND ROAD WEST LONDON SW14 7NX ENGLAND

View Document

06/07/196 July 2019 REGISTERED OFFICE CHANGED ON 06/07/2019 FROM THE BLACK BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM GU10 1PL ENGLAND

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1822 December 2018 SAIL ADDRESS CHANGED FROM: PRIVETT COTTAGE SUNNYDELL LANE WRECCLESHAM FARNHAM SURREY GU10 4RB ENGLAND

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM PRIVETT COTTAGE SUNNYDELL LANE FARNHAM SURREY GU10 4RB

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 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

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/04/141 April 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/12/1114 December 2011 SAIL ADDRESS CHANGED FROM: 6 BASING BARNS SAGES LANE PRIVETT ALTON HAMPSHIRE GU34 3QA ENGLAND

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 6 BASING BARNS, SAGES LANE, PRIVETT ALTON HAMPSHIRE GU34 3QA UNITED KINGDOM

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS VALATKA / 12/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VALENTINA VALATKENE / 12/05/2011

View Document

20/01/1120 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIUS VALATKA / 01/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALENTINA VALATKENE / 01/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/081 December 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