PERFECT CONSERVATORIES AND WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Catherine Victoria Wareing as a secretary on 2025-08-13

View Document

13/08/2513 August 2025 NewTermination of appointment of Dominic Mckenna as a secretary on 2025-08-13

View Document

06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

06/08/256 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2024-08-01

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2024-08-01

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2024-08-01

View Document

28/04/2528 April 2025 Appointment of Catherine Victoria Wareing as a director on 2024-07-23

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Change of share class name or designation

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

02/01/242 January 2024 Registered office address changed from Unit 2a B M B Industrial Park Docks Link Road Wallasey Merseyside CH44 3EQ England to Unit 2 B M B Industrial Park Docks Link Road Wallasey Merseyside CH44 3EQ on 2024-01-02

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROY WAREING / 18/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MCKENNA / 17/06/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS MCKENNA / 17/06/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS MCKENNA / 17/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 71 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4QW ENGLAND

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY WAREING / 23/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS MCKENNA / 23/02/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR PAUL ROY WAREING

View Document

17/05/1617 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MCKENNA / 30/07/2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 45 ALMONDS GREEN LIVERPOOL L12 5HP

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MCKENNA / 30/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 6 TURNEY ROAD LISCARD WALLASEY WIRRAL CH44 2AU ENGLAND

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

27/01/1027 January 2010 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