STORMSEAL UPVC WINDOW CO LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

01/03/201 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/09/1914 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 38 OAKFIELD ROAD HARPENDEN HERTFORDSHIRE AL5 2NS ENGLAND

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/10/1821 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM OLD BATFORD MILL LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5BZ

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SPENCER OWEN / 27/02/2017

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/04/161 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OWEN / 13/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BERNADETTE OWEN / 13/11/2014

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / EILEEN BERNADETTE OWEN / 12/11/2014

View Document

09/11/149 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCER OWEN / 21/10/2009

View Document

27/03/1427 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/11/139 November 2013 REGISTERED OFFICE CHANGED ON 09/11/2013 FROM 38 OAKFIELD ROAD HARPENDEN HERTFORDSHIRE AL5 2NS

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/01/1314 January 2013 COMPANY NAME CHANGED POSITIVE MORTGAGE SERVICES LTD CERTIFICATE ISSUED ON 14/01/13

View Document

29/04/1229 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

27/03/1227 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCER OWEN / 24/02/2010

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BERNADETTE OWEN / 24/02/2010

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information