POOLE JOINERY WINDOWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
20/06/2520 June 2025 New | Registered office address changed from 188 Stanley Green Road Poole Dorset BH15 3AH to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2025-06-20 |
20/06/2520 June 2025 New | Appointment of a voluntary liquidator |
20/06/2520 June 2025 New | Resolutions |
20/06/2520 June 2025 New | Statement of affairs |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Change of details for Mr Gareth Brent Smith as a person with significant control on 2019-09-01 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
18/01/2318 January 2023 | Change of details for Mr Gareth Brent Smith as a person with significant control on 2022-09-01 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/08/219 August 2021 | Director's details changed for Mr Gareth Brent Smith on 2021-08-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
22/08/1822 August 2018 | COMPANY NAME CHANGED COMMERCIAL WINDOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/08/18 |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CESSATION OF ROY FREDERICK LAWTON HART SMITH AS A PSC |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ROY SMITH |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, SECRETARY AVERIL SMITH |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
24/01/1824 January 2018 | SECRETARY APPOINTED MRS TANYA LOUISE GANDERTON |
19/06/1719 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/01/1521 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH BRENT SMITH / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY FREDERICK LAWTON HART SMITH / 15/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH BRENT SMITH / 26/06/2009 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | VARYING SHARE RIGHTS AND NAMES |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | NEW DIRECTOR APPOINTED |
27/01/0427 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
06/06/036 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
22/01/0122 January 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
16/05/0016 May 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
01/02/001 February 2000 | NEW SECRETARY APPOINTED |
01/02/001 February 2000 | SECRETARY RESIGNED |
01/02/001 February 2000 | NEW DIRECTOR APPOINTED |
01/02/001 February 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POOLE JOINERY WINDOWS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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