PLG WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Registered office address changed from 23 High Street Prestwood HP16 9EE England to 36 Glynswood Chinnor OX39 4JE on 2024-10-28 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Change of details for Mr Paul Antony Le Good as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Mr Paul Antony Le Good on 2022-01-27 |
03/01/223 January 2022 | Registered office address changed from 9 Rodney Gardens Pinner HA5 2RT England to 23 High Street Prestwood HP16 9EE on 2022-01-03 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | 31/03/19 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | DISS40 (DISS40(SOAD)) |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM ROBERT HOUSE 19 STATION ROAD CHINNOR OXFORDSHIRE OX39 4PU |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
01/12/191 December 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/07/1831 July 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
14/08/1714 August 2017 | COMPANY NAME CHANGED JRS LOGISTICS LIMITED CERTIFICATE ISSUED ON 14/08/17 |
13/08/1713 August 2017 | APPOINTMENT TERMINATED, SECRETARY ROBERT STONER |
13/08/1713 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STONER |
13/08/1713 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN STONER |
13/08/1713 August 2017 | CESSATION OF ROBERT BRIAN STONER AS A PSC |
13/08/1713 August 2017 | CESSATION OF JUSTIN STONER AS A PSC |
13/08/1713 August 2017 | DIRECTOR APPOINTED MR PAUL ANTONY LE GOOD |
13/08/1713 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTONY LE GOOD |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
09/01/169 January 2016 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/01/1320 January 2013 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/03/1220 March 2012 | DISS40 (DISS40(SOAD)) |
17/03/1217 March 2012 | Annual return made up to 13 October 2011 with full list of shareholders |
07/02/127 February 2012 | FIRST GAZETTE |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/01/1115 January 2011 | Annual return made up to 13 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/02/109 February 2010 | DISS40 (DISS40(SOAD)) |
09/02/109 February 2010 | FIRST GAZETTE |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN STONER / 08/01/2010 |
06/02/106 February 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN STONER / 08/01/2010 |
13/10/0813 October 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