L.P. WINDOW CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

08/02/248 February 2024 Change of details for Mrs Marguerite Pratley as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Change of details for Mrs Catherine Pratley as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Mrs Marguerite Marguerite Pratley on 2024-02-06

View Document

06/02/246 February 2024 Secretary's details changed for Mrs Catherine Marguerite Pratley on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mrs Catherine Marguerite Pratley on 2024-02-06

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

06/07/236 July 2023 Change of details for Mrs Catherine Marguerite Pratley as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mrs Catherine Marguerite Pratley on 2023-07-06

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Director's details changed for Mr Leonard Walter Pratley on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Leonard Walter Pratley as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mrs Catherine Marguerite Pratley as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mrs Catherine Marguerite Pratley on 2022-12-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/01/2118 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

03/02/203 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM UNIT 9 BUCKWINS SQUARE BASILDON ESSEX SS13 1BJ UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM SUITE 3 2ND FLOOR STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HA

View Document

20/12/1820 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

16/03/1816 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR PAUL LEONARD PRATLEY

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR LEE BROWN

View Document

12/08/1612 August 2016 RESOLUTION TO REDENOMINATE SHARES 25/07/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/10/151 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 ADOPT ARTICLES 21/12/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/09/126 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 92A FRIERN GARDENS WICKFORD ESSEX SS12 0HD

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WALTER PRATLEY / 24/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARGUERITE PRATLEY / 24/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGUERITE PRATLEY / 24/08/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGUERITE PRATLEY / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WALTER PRATLEY / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGUERITE PRATLEY / 09/12/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 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