THE TIMBER SASH WINDOW PARTNERSHIP LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Micro company accounts made up to 2023-10-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM SUITE 15 YEOVIL INNOVATION CENTRE BARRACKS CLOSE COPSE ROAD YEOVIL SOMERSET BA22 8RN |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/08/1618 August 2016 | APPOINTMENT TERMINATED, SECRETARY JULIAN HAWKINS |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
18/08/1618 August 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VOISEY |
14/06/1614 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
07/10/157 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN MARK HAWKINS / 01/09/2015 |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TREVOR ROBERT VOISEY / 01/09/2015 |
21/07/1521 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN MARK HAWKINS / 20/07/2015 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK HAWKINS / 20/07/2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM SUITE 9 YEOVIL INNOVATION CENTRE BARRACKS CLOSE COPSE ROAD YEOVIL SOMERSET BA22 8RN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 99 PRESTON GROVE YEOVIL SOMERSET BA20 2DB |
22/11/1122 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/02/109 February 2010 | SECRETARY APPOINTED JULIAN MARK HAWKINS |
05/02/105 February 2010 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY COOMBES |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOMBES |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TREVOR ROBERT VOISEY / 01/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK HAWKINS / 01/10/2009 |
21/10/0921 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD COOMBES / 01/10/2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: POST OFFICE COTTAGE, THE STREET BINSTED ALTON HAMPSHIRE GU34 4PF |
01/10/071 October 2007 | 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