PRIORITY WINDOW FILMS AND COATINGS LIMITED
Company number 09635857
- Company Overview for PRIORITY WINDOW FILMS AND COATINGS LIMITED (09635857)
- Filing history for PRIORITY WINDOW FILMS AND COATINGS LIMITED (09635857)
- People for PRIORITY WINDOW FILMS AND COATINGS LIMITED (09635857)
- More for PRIORITY WINDOW FILMS AND COATINGS LIMITED (09635857)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
25 Apr 2024 | AD01 | Registered office address changed from PO Box 4385 09635857 - Companies House Default Address Cardiff CF14 8LH to C/O Octave Accountants Snows Stadium, Salisbury Road Totton Southampton Hampshire SO40 2RW on 25 April 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Philip Baker on 31 January 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mrs Heather Mary Baker on 31 January 2024 | |
09 Feb 2024 | PSC04 | Change of details for Mrs Heather Mary Baker as a person with significant control on 31 January 2024 | |
16 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 09635857 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2024 | |
06 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
14 Jun 2021 | PSC04 | Change of details for Mrs Heather Mary Baker as a person with significant control on 1 January 2021 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Philip Baker on 1 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
15 Apr 2020 | AD01 | Registered office address changed from Solent House, 107a Alma Road Southampton Hampshire SO14 6UY England to Unit 6 Basepoint Andersons Road Southampton Hampshire SO14 5FE on 15 April 2020 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
01 Apr 2019 | AP01 | Appointment of Mr Philip Baker as a director on 1 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 |