WINDOW SOLUTIONS BATH LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

20/07/2420 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

01/07/201 July 2020 COMPANY NAME CHANGED PREMIER PLASTICS SOUTH WEST LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE DAWN GREGORY / 07/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE ARTHUR GREGORY / 07/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE DAWN BEECROFT / 19/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR GREGORY / 01/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANE DAWN GREGORY / 01/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE ARTHUR GREGORY / 05/06/2018

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE DAWN BEECROFT / 20/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE ARTHUR GREGORY / 20/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

26/10/1526 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE ARTHUR GREGORY / 01/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE DAWN BEECROFT / 01/12/2014

View Document

04/11/144 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/11/121 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/11/1114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GREGORY / 22/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MISS DIANE DAWN BEECROFT

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED WESSEX EUROTRAVEL LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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