PROVINCIAL 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
06/02/256 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/09/2324 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

29/12/2229 December 2022 Current accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Michael Stobbart as a director on 2021-06-17

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE PILE

View Document

30/09/1930 September 2019 PREVEXT FROM 30/12/2018 TO 31/05/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1527 March 2015 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

03/01/153 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

07/02/147 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 SECRETARY APPOINTED MR CARL ROBINSON

View Document

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STOBBART / 31/12/2012

View Document

17/10/1217 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE SIBLEY

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED CARL ROBINSON

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SIBLEY

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MICHAEL STOBBART

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: GOTHIC HOUSE 55 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 13/01/91; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 14 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 14/01/89; NO CHANGE OF MEMBERS

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/02/8811 February 1988 RETURN MADE UP TO 14/01/88; NO CHANGE OF MEMBERS

View Document

07/02/877 February 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

31/12/8631 December 1986 REGISTERED OFFICE CHANGED ON 31/12/86 FROM: UNIT 3F BIRCHES INDUSTRIAL EST IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1XZ

View Document

14/05/8614 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/10/8031 October 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/80

View Document

27/06/8027 June 1980 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