IMPERIAL WINDOWS AND CONSERVATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-24 with updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-24 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/01/2110 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LOUISE BRAIN / 25/09/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN |
20/03/1920 March 2019 | DIRECTOR APPOINTED MISS JESSICA LOUISE BRAIN |
20/03/1920 March 2019 | CESSATION OF TIMOTHY PETER ALLEN AS A PSC |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
26/02/1826 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM UNIT 10, ASHMEAD BUSINESS CENTRE KEYNSHAM BRISTOL BS18 5BG |
27/03/1527 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/04/143 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
27/03/1327 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/04/124 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER ALLEN / 26/03/2010 |
26/03/1026 March 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYANT / 26/03/2010 |
02/02/102 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALLEN / 20/06/2007 |
30/04/0830 April 2008 | APPOINTMENT TERMINATED SECRETARY PHILIP BURRIS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/06/071 June 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
24/03/0624 March 2006 | 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