PRECISION PLASTICS HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/10/2129 October 2021 Cessation of Joleen Ann Lawrence as a person with significant control on 2020-12-30

View Document

29/10/2129 October 2021 Notification of Joleen Ann Lawrence as a person with significant control on 2020-12-30

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOLEEN ANN LAWRENCE / 30/12/2020

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MR KIRK WILLIAM LAWRENCE / 30/12/2020

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR KIRK LAWRENCE

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM SUITE 29 60 CHURCHILL SQUARE KINGS HILL WEST MALLING ME19 4YU ENGLAND

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 COMPANY NAME CHANGED THE TIMBER WINDOW COMPANY (LONDON) LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 23 SPACE BUSINESS CENTRE KNIGHT ROAD ROCHESTER KENT ME2 2BF

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/10/1517 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOLEEN ANN LAWRENCE / 31/07/2015

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK WILLIAM LAWRENCE / 31/07/2015

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOLEEN ANN LAWRENCE / 31/07/2015

View Document

17/10/1517 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 98 HIGH STREET, WOULDHAM ROCHESTER KENT ME1 3UW

View Document

05/08/145 August 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

23/06/1423 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JOLEEN ANN LAWRENCE

View Document

21/04/0921 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information