PETER DAVIES : HORIZON WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-15 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Micro company accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-15 with updates |
24/04/2424 April 2024 | Change of details for Mr Matthew Peter Aykroyd-Davies as a person with significant control on 2023-05-16 |
23/04/2423 April 2024 | Director's details changed for Mr Matthew Peter Aykroyd-Davies on 2023-05-16 |
11/04/2411 April 2024 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Change of details for Mr Matthew Peter Aykroyd-Davies as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Matthew Peter Aykroyd-Davies on 2023-12-18 |
20/10/2320 October 2023 | Micro company accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM BRONCOED HOUSE BRONCOED BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1HP |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | DIRECTOR APPOINTED MRS BARBARA CHERYL DAVIES |
26/05/1526 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 6 |
15/10/1415 October 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 6 |
15/10/1415 October 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 6 |
15/10/1415 October 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 6 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | DIRECTOR APPOINTED MR MATTHEW PETER AYKROYD-DAVIES |
09/06/149 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | 15/05/13 NO CHANGES |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 1ST FLOOR OFFICES 42 HIGH ST MOLD FLINTSHIRE CH7 1BH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | DIRECTOR APPOINTED PETER DAVIES |
02/06/082 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
15/05/0815 May 2008 | 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