SMALLTHORNE WINDOWS AND JOINERY LIMITED

Company Documents

DateDescription
20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALBERT BEARDMORE / 09/04/2013

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
UNIT 4A, FRAYLINGS BUSINESS PARK DAVENPORT STREET
BURSLEM
STOKE-ON-TRENT
STAFFORDSHIRE
ST6 4LN
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALBERT BEARDMORE / 18/05/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SALT

View Document

10/05/1110 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEARDMORE / 02/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SALT / 02/04/2010

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BEARDMORE / 02/04/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM PLANET WORKS, MARS STREET SMALLTHORNE STOKE-ON-TRENT STAFFORDSHIRE ST6 1PA

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BEARDMORE / 01/04/2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 RICHMOND HOUSE, 570-572 ETRURIA ROAD, NEWCASTLE STAFFORDSHIRE ST5 0SU

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

03/05/023 May 2002 COMPANY NAME CHANGED SMALLTHORNE GLASS AND GLAZING LI MITED CERTIFICATE ISSUED ON 03/05/02

View Document

01/05/021 May 2002 � NC 10000/10003 22/04/02

View Document

01/05/021 May 2002 NC INC ALREADY ADJUSTED 22/04/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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