PRIVETT TIMBER WINDOWS LTD

Company Documents

DateDescription
06/04/226 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

20/12/2120 December 2021 Registered office address changed from 403 Upper Richmond Road West London SW14 7NX England to 7 Newfield Court 586 Fulwood Road Sheffield S10 3QE on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of a voluntary liquidator

View Document

20/12/2120 December 2021 Statement of affairs

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-10 with updates

View Document

17/05/2117 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CESSATION OF VALENTINA VALATKENE AS A PSC

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIUS VALATKA

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/04/209 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIT 1 BLACKNEST BLACKNEST ROAD BLACKNEST ALTON GU34 4PX ENGLAND

View Document

26/07/1926 July 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS VALENTINA VALATKENE

View Document

26/03/1926 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/07/1816 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM THE BLACK BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM GU10 1PL ENGLAND

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM A1 BLACKNEST INDUSTRIAL PARK BLACKNEST ROAD BLACKNEST ALTON GU34 4PX ENGLAND

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM BLACK BARN RUNFOLD ST GEORGE FARNHAM SURREY GU10 1PL ENGLAND

View Document

26/06/1726 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1511 November 2015 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