LANCASHIRE PVCU TRADE FRAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Change of details for Mr Mark Peter Rowland as a person with significant control on 2016-04-06 |
10/02/2510 February 2025 | Change of details for Mrs Belinda Jayne Rowland as a person with significant control on 2016-04-06 |
16/12/2416 December 2024 | Notification of Belinda Jayne Rowland as a person with significant control on 2016-04-06 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
27/09/2327 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 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
28/09/2228 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 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/09/1621 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045534330001 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/10/1331 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
07/10/137 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045534330001 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROWLAND / 01/10/2012 |
24/10/1224 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / BELINDA ROWLAND / 01/10/2012 |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROWLAND / 01/10/2012 |
24/10/1224 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROWLAND / 25/05/2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROWLAND / 25/05/2012 |
16/11/1116 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/11/103 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/04/1019 April 2010 | RETURN OF PURCHASE OF OWN SHARES |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROWLAND / 01/10/2009 |
23/10/0923 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROWLAND / 01/10/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/10/054 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/11/0410 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/11/0410 November 2004 | |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: CRAVEN HOUSE LEE LANE HORWICH BOLTON BL6 7BY |
10/11/0410 November 2004 | SECRETARY'S PARTICULARS CHANGED |
28/10/0428 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
12/05/0412 May 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | COMPANY NAME CHANGED LANCASHIRE UPVC FRAMES LTD CERTIFICATE ISSUED ON 09/09/03 |
02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 40 WOODHILL ROAD BURY LANCASHIRE BL8 1UY |
02/03/032 March 2003 | |
25/01/0325 January 2003 | |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
25/01/0325 January 2003 | NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 16 BURY NEW ROAD RADCLIFFE BOLTON BL2 6QB |
08/10/028 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | 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