- Company Overview for POTTERIES WINDOWS LIMITED (08367257)
- Filing history for POTTERIES WINDOWS LIMITED (08367257)
- People for POTTERIES WINDOWS LIMITED (08367257)
- More for POTTERIES WINDOWS LIMITED (08367257)
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
|
|
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
|
|
02 Dec 2014 | CERTNM |
Company name changed quickglass LIMITED\certificate issued on 02/12/14
|