PRIVETT WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-12-01 with no updates |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
07/08/237 August 2023 | Confirmation statement made on 2022-12-01 with no updates |
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 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
11/02/2111 February 2021 | CESSATION OF VALENTINA VALATKENE AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/01/2025 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS VALATKA / 25/01/2020 |
25/01/2025 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDRIUS VALATKA / 25/01/2020 |
25/01/2025 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS VALENTINA VALATKENE / 25/01/2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
25/01/2025 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS VALENTINA VALATKENE / 25/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 403 UPPER RICHMOND ROAD WEST LONDON SW14 7NX ENGLAND |
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 |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | SAIL ADDRESS CHANGED FROM: PRIVETT COTTAGE SUNNYDELL LANE WRECCLESHAM FARNHAM SURREY GU10 4RB ENGLAND |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM PRIVETT COTTAGE SUNNYDELL LANE FARNHAM SURREY GU10 4RB |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
01/04/141 April 2014 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
18/12/1318 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
12/12/1212 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/12/1114 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
14/12/1114 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
14/12/1114 December 2011 | SAIL ADDRESS CHANGED FROM: 6 BASING BARNS SAGES LANE PRIVETT ALTON HAMPSHIRE GU34 3QA ENGLAND |
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 |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS VALATKA / 12/05/2011 |
17/05/1117 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS VALENTINA VALATKENE / 12/05/2011 |
20/01/1120 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/12/1021 December 2010 | PREVSHO FROM 31/12/2010 TO 30/11/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | SAIL ADDRESS CREATED |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRIUS VALATKA / 01/12/2009 |
18/12/0918 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / VALENTINA VALATKENE / 01/12/2009 |
18/12/0918 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
18/02/0918 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/12/081 December 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