SPINNAKER WINDOWS & CONSERVATORIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/12/2424 December 2024 | Confirmation statement made on 2024-12-22 with updates |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
| 28/09/2128 September 2021 | Change of details for Mr James Paul Mitchell as a person with significant control on 2021-09-27 |
| 24/03/2124 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/01/2031 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/01/1931 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA MITCHELL / 07/02/2018 |
| 04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL MITCHELL / 07/02/2018 |
| 04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA MITCHELL / 07/02/2018 |
| 04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL MITCHELL / 07/02/2018 |
| 23/03/1823 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/01/1523 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 26/04/1426 April 2014 | DISS40 (DISS40(SOAD)) |
| 23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM C/O WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN ENGLAND |
| 23/04/1423 April 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 22/04/1422 April 2014 | FIRST GAZETTE |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/01/137 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 07/01/137 January 2013 | SAIL ADDRESS CHANGED FROM: 4 METHUEN ROAD SOUTHSEA HAMPSHIRE PO4 9HH ENGLAND |
| 07/01/137 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA HALL / 07/01/2013 |
| 07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MITCHELL / 07/01/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/01/129 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/01/1110 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 4 METHUEN ROAD EASTNEY HAMPSHIRE PO4 9HH ENGLAND |
| 19/01/1019 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MITCHELL / 22/12/2009 |
| 19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA HALL / 22/12/2009 |
| 19/01/1019 January 2010 | SAIL ADDRESS CREATED |
| 22/12/0822 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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