- Company Overview for STORMSEAL UPVC WINDOW CO LTD (05721767)
- Filing history for STORMSEAL UPVC WINDOW CO LTD (05721767)
- People for STORMSEAL UPVC WINDOW CO LTD (05721767)
- More for STORMSEAL UPVC WINDOW CO LTD (05721767)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
10 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
03 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
06 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
01 Mar 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
14 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
21 May 2019 | AD01 | Registered office address changed from 38 Oakfield Road Harpenden Hertfordshire AL5 2NS England to Suite 45 17 Holywell Hill St. Albans Hertfordshire AL1 1DT on 21 May 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
21 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Robert Spencer Owen on 27 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from Old Batford Mill Lower Luton Road Harpenden Hertfordshire AL5 5BZ to 38 Oakfield Road Harpenden Hertfordshire AL5 2NS on 27 February 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
13 Nov 2014 | CH01 | Director's details changed for Mr Robert Owen on 13 November 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Eileen Bernadette Owen on 13 November 2014 |