Advanced company searchLink opens in new window

POTTERIES WINDOWS LIMITED

Company number 08367257

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
28 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 July 2020
25 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from 33B Davison Street Burslem Stoke-on-Trent Staffordshire ST6 2EY England to 7 Stanley Court Alsager Stoke-on-Trent ST7 2BH on 25 February 2021
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
28 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Mar 2019 AD01 Registered office address changed from 653-657 High Street Sandyford Stoke-on-Trent Staffordshire ST6 5PL England to 33B Davison Street Burslem Stoke-on-Trent Staffordshire ST6 2EY on 26 March 2019
14 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
09 Mar 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
01 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 AP01 Appointment of Mrs Joanne O'sullivan as a director on 1 February 2016
01 Apr 2016 AD01 Registered office address changed from Unit 8 Maplehurst Close Hot Lane Industrial Estate Stoke-on-Trent Staffs ST6 2EJ to 653-657 High Street Sandyford Stoke-on-Trent Staffordshire ST6 5PL on 1 April 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
16 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
08 Apr 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
02 Dec 2014 CERTNM Company name changed quickglass LIMITED\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01