PRO-FIT WINDOWS LINCS LTD
Company Documents
Date | Description |
---|---|
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/03/1617 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/12/154 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
02/03/152 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
05/12/145 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
22/03/1422 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
22/03/1422 March 2014 | SECRETARY APPOINTED MRS LYNDA ANNE GREEN |
22/03/1422 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SENDALL |
22/03/1422 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SENDALL |
22/03/1422 March 2014 | APPOINTMENT TERMINATED, SECRETARY GEORGE SENDALL |
22/03/1422 March 2014 | APPOINTMENT TERMINATED, SECRETARY GEORGE SENDALL |
27/11/1327 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
21/03/1321 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
23/10/1223 October 2012 | 29/02/12 TOTAL EXEMPTION FULL |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
27/10/1127 October 2011 | 28/02/11 TOTAL EXEMPTION FULL |
13/03/1113 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAVID GREEN / 06/02/2010 |
06/02/106 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN SENDALL / 06/02/2010 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
22/02/0622 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/066 February 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | DIRECTOR RESIGNED |
03/02/063 February 2006 | 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