Advanced company searchLink opens in new window

OTTER WINDOWS LTD

Company number 06546357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2024 MR01 Registration of charge 065463570001, created on 12 March 2024
14 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 AD01 Registered office address changed from Unit 3 Durham Way Business Park Heathpark Industrial Estate Honiton Devon EX14 1SQ to Britannia Windows (Uk) Limited Kimberley Road Clevedon BS21 6QJ on 9 April 2019
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
12 Feb 2019 PSC02 Notification of Yellow Sun Limited as a person with significant control on 4 February 2019
05 Feb 2019 AP01 Appointment of Mr Hayden Rushton as a director on 4 February 2019
05 Feb 2019 PSC02 Notification of Yellow Sun Limited as a person with significant control on 4 February 2019
05 Feb 2019 TM01 Termination of appointment of John Andrew Capon as a director on 4 February 2019
05 Feb 2019 TM01 Termination of appointment of Deborah Capon as a director on 4 February 2019
05 Feb 2019 TM02 Termination of appointment of John Andrew Capon as a secretary on 4 February 2019
05 Feb 2019 PSC07 Cessation of John Andrew Capon as a person with significant control on 4 February 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016