Advanced company searchLink opens in new window

POLAR BEAR WINDOWS LIMITED

Company number 06782812

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)
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CH01 Director's details changed for Mr Mark Anthony Price on 31 July 2016
17 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 Mar 2015 AD01 Registered office address changed from Unit 4 Lays Farm Charlton Road Keynsham Bristol BS31 2SE to Jarretts Garden Centre the Park Willsbridge Bristol BS30 6EE on 26 March 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from 35 Torridge House Torridge Road Keynsham Bristol BS31 1QH on 16 February 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Sep 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr Mark Anthony Price on 1 October 2009
05 May 2010 TM02 Termination of appointment of Claire Palmer as a secretary
05 Jan 2009 NEWINC Incorporation