PINNACLE WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Purchase of own shares.

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/03/257 March 2025 Notification of Karol Maliszewski as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Notification of Byron Field as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Withdrawal of a person with significant control statement on 2025-03-07

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2025-02-27

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Lester Raymond Nunley as a director on 2025-02-27

View Document

30/01/2530 January 2025 Registration of charge 118055120001, created on 2025-01-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Director's details changed for Mr Byron Field on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mrs Amy Louise Field on 2024-01-18

View Document

02/11/232 November 2023 Particulars of variation of rights attached to shares

View Document

02/11/232 November 2023 Change of share class name or designation

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Director's details changed for Mr Karol Maliszewski on 2023-02-01

View Document

08/02/238 February 2023 Director's details changed for Mrs Dorota Maliszewska on 2023-02-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/09/2128 September 2021 Appointment of Mrs Dorota Maliszewska as a director on 2021-09-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 200

View Document

08/10/208 October 2020 CESSATION OF BYRON FIELD AS A PSC

View Document

08/10/208 October 2020 CESSATION OF LESTER RAYMOND NUNLEY AS A PSC

View Document

08/10/208 October 2020 CESSATION OF KAROL MALISZEWSKI AS A PSC

View Document

08/10/208 October 2020 NOTIFICATION OF PSC STATEMENT ON 05/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 69 DE-FERNEUS DRIVE RAUNDS WELLINGBOROUGH NN9 6SU ENGLAND

View Document

16/01/2016 January 2020 CURREXT FROM 28/02/2020 TO 30/04/2020

View Document

21/10/1921 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 112

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER RAYMOND NUNLEY / 29/07/2019

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR BYRON FIELD

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE FIELD / 29/07/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAROL MALISZEWSKI / 29/07/2019

View Document

08/07/198 July 2019 CESSATION OF AMY LOUISE FIELD AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYRON FIELD

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESTER RAYMOND NUNLEY

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAROL MALISZEWSKI

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOIUISE FIELD / 30/05/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM CARR HAULAGE UPPER HIGHAM LANE RUSHDEN NN10 0SU UNITED KINGDOM

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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