PHILIP WHEAR WINDOWS & CONSERVATORIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Registration of charge 046120120001, created on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Change of details for Mr Keran Aldous Royle as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

01/11/221 November 2022 Director's details changed for Mr Robert Lee Bryan Phillips on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mr Robert Lee Bryan Phillips as a person with significant control on 2022-10-31

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/11/211 November 2021 Change of details for Mrs Katy Jane Green as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Robert Lee Bryan Phillips as a director on 2019-10-01

View Document

01/11/211 November 2021 Director's details changed for Mrs Katy Jane Green on 2021-11-01

View Document

06/08/216 August 2021 Director's details changed for Mr Robert Lee Bryan Armitage Phillips on 2021-08-06

View Document

06/08/216 August 2021 Registered office address changed from The Old School the Stennack St. Ives Cornwall TR26 1QU to Wilson Way Pool Industrial Estate Redruth Cornwall TR15 3RT on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr Robert Lee Bryan Armitage - Phillips on 2021-08-06

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY JANE GREEN / 19/04/2021

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MRS KATY JANE GREEN / 19/04/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CESSATION OF PHILIP NOEL WHEAR AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY JANE GREEN

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEE BRYAN PHILLIPS

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERAN ALDOUS ROYLE

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ROBERT LEE BRYAN ARMITAGE - PHILLIPS

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHEAR

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR KERAN ALDOUS ROYLE

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS KATY JANE GREEN

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ROBERT LEE BRYAN ARMITAGE PHILLIPS

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 103

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 103

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 09/12/15 NO CHANGES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM TREVENA

View Document

24/12/1424 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 101

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARRIE TREVENA / 06/10/2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 09/12/13 NO CHANGES

View Document

04/09/134 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 09/12/11 NO CHANGES

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM TREVENA / 09/02/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NC INC ALREADY ADJUSTED 07/11/03

View Document

28/11/0328 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 £ NC 100/1100 07/11/0

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: THE OLD SCHOOL THE STENNACK ST IVES TR26 1QU

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information