Date | Description |
2023-09-07 |
delete sic_code 43341 - Painting |
2023-09-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2023-09-07 |
insert sic_code 25120 - Manufacture of doors and windows of metal |
2023-09-07 |
insert sic_code 62012 - Business and domestic software development |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
delete address BANK HOUSE 260/268 CHAPEL STREET SALFORD LANCASHIRE M3 5JZ |
2023-07-07 |
insert address ALEX HOUSE 260-268 CHAPEL STREET SALFORD ENGLAND M3 5JZ |
2023-07-07 |
update registered_address |
2023-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM
ALEX HOUSE CHAPEL STREET
SALFORD
M3 5JZ
ENGLAND |
2023-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM
BANK HOUSE 260/268 CHAPEL STREET
SALFORD
LANCASHIRE
M3 5JZ |
2023-03-31 |
insert career_pages_linkeddomain realrecruits.co.uk |
2022-11-24 |
delete managingdirector Jeff Walsh |
2022-11-24 |
delete person Anthony Holliday |
2022-11-24 |
delete person Barbara Lovick |
2022-11-24 |
delete person Deborah Kyte |
2022-11-24 |
delete person Garry French |
2022-11-24 |
delete person Jeff Walsh |
2022-11-24 |
delete person Kelly Barlow |
2022-11-24 |
delete person Martin Benson |
2022-11-24 |
delete person Steve French |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-19 |
delete about_pages_linkeddomain teamviewer.com |
2022-06-19 |
delete career_pages_linkeddomain teamviewer.com |
2022-06-19 |
delete contact_pages_linkeddomain teamviewer.com |
2022-06-19 |
delete index_pages_linkeddomain teamviewer.com |
2022-06-19 |
delete management_pages_linkeddomain teamviewer.com |
2022-06-19 |
delete product_pages_linkeddomain teamviewer.com |
2022-06-19 |
insert about_pages_linkeddomain anydesk.com |
2022-06-19 |
insert career_pages_linkeddomain anydesk.com |
2022-06-19 |
insert contact_pages_linkeddomain anydesk.com |
2022-06-19 |
insert index_pages_linkeddomain anydesk.com |
2022-06-19 |
insert management_pages_linkeddomain anydesk.com |
2022-06-19 |
insert product_pages_linkeddomain anydesk.com |
2022-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRENCH / 23/03/2022 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-24 |
update statutory_documents DIRECTOR APPOINTED ANTHONY HOLLIDAY |
2021-03-24 |
update statutory_documents DIRECTOR APPOINTED STEVEN FRENCH |
2021-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL WINDOW SYSTEMS (GROUP) LIMITED |
2021-03-24 |
update statutory_documents CESSATION OF JEFFREY HOWARD WALSH AS A PSC |
2021-03-24 |
update statutory_documents CESSATION OF JUDITH MARGARET WALSH AS A PSC |
2021-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH WALSH |
2021-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH WALSH |
2021-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036701500002 |
2021-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-01-26 |
delete person Gary Hill |
2021-01-26 |
insert person Lauren Pyle |
2021-01-26 |
insert person Paul Rigby |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-26 |
delete fax 01942 843587 |
2020-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
delete person Jason Greenwood |
2020-06-17 |
delete person Martin Williams |
2019-12-15 |
update person_title Jason Greenwood: National Sales Manager => East Coast Sales Manager; National Sales Manager |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-11-14 |
delete source_ip 185.32.54.72 |
2019-11-14 |
insert source_ip 185.32.52.36 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-15 |
insert product_pages_linkeddomain bmapppearldoorportal.azurewebsites.net |
2019-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD WALSH / 25/04/2019 |
2019-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY HOWARD WALSH / 25/04/2019 |
2019-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD WALSH / 25/04/2019 |
2019-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY HOWARD WALSH / 25/04/2019 |
2019-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUDITH MARGARET WALSH / 25/04/2019 |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-29 |
delete person Andy Riley |
2018-07-29 |
delete source_ip 89.107.16.72 |
2018-07-29 |
insert person Andy Ryley |
2018-07-29 |
insert source_ip 185.32.54.72 |
2018-06-14 |
delete person Darren Bohm |
2018-06-14 |
delete person Debbie Smith |
2018-06-14 |
delete person Kelly Brown |
2018-06-14 |
delete person Phil Johnston |
2018-06-14 |
delete person Ryan Fulop |
2018-06-14 |
insert person Andy Riley |
2018-06-14 |
insert person Dave Robins |
2018-06-14 |
insert person Gary Hill |
2018-06-14 |
insert person Kelly Barlow |
2018-06-14 |
insert person Mark Gore |
2018-06-14 |
insert person Martin Benson |
2018-06-14 |
insert person Martin Williams |
2018-06-14 |
update person_title Bryn Williams: New Business Manager => National Sales Manager |
2018-06-14 |
update person_title Mike Morgan: IT Manager => Maintenance & IT Manager |
2018-06-14 |
update person_title Steve French: General Manager => Production Manager |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-10-07 |
update account_category MEDIUM => FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-07-02 |
insert about_pages_linkeddomain teamviewer.com |
2016-07-02 |
insert contact_pages_linkeddomain teamviewer.com |
2016-07-02 |
insert index_pages_linkeddomain teamviewer.com |
2016-07-02 |
insert product_pages_linkeddomain teamviewer.com |
2016-07-02 |
insert service_pages_linkeddomain teamviewer.com |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2015-12-08 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2015-12-08 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-11-18 |
update statutory_documents 15/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-09-07 |
delete support_emails cu..@pearlwindows.co.uk |
2015-09-07 |
delete email an..@pearlwindows.co.uk |
2015-09-07 |
delete email br..@pearlwindows.co.uk |
2015-09-07 |
delete email cu..@pearlwindows.co.uk |
2015-09-07 |
delete email da..@pearlwindows.co.uk |
2015-09-07 |
delete email je..@pearlwindows.co.uk |
2015-09-07 |
delete email ke..@pearlwindows.co.uk |
2015-09-07 |
delete email mi..@pearlwindows.co.uk |
2015-09-07 |
delete email ro..@pearlwindows.co.uk |
2015-09-07 |
delete email ry..@pearlwindows.co.uk |
2015-09-07 |
delete email st..@pearlwindows.co.uk |
2015-09-07 |
delete fax 01942 840512 |
2015-09-07 |
delete fax 01942 840619 |
2015-09-07 |
delete fax 01942 840769 |
2015-09-07 |
delete phone 01942 840214 |
2015-09-07 |
delete phone 01942 840585 |
2015-09-07 |
delete phone 07789 635815 |
2015-09-07 |
delete phone 07854 440648 |
2015-09-07 |
delete phone 07855 478150 |
2015-09-07 |
delete phone 07870 383888 |
2015-09-07 |
delete phone 07870 383918 |
2015-09-07 |
delete phone 07870 383924 |
2015-09-07 |
delete phone 07870 383981 |
2015-03-11 |
delete about_pages_linkeddomain liniardealers.co.uk |
2015-03-11 |
delete client_pages_linkeddomain liniardealers.co.uk |
2015-03-11 |
delete contact_pages_linkeddomain liniardealers.co.uk |
2015-03-11 |
delete index_pages_linkeddomain liniardealers.co.uk |
2015-03-11 |
delete product_pages_linkeddomain liniardealers.co.uk |
2015-03-11 |
delete service_pages_linkeddomain liniardealers.co.uk |
2015-03-11 |
delete terms_pages_linkeddomain liniardealers.co.uk |
2014-12-08 |
insert email da..@pearlwindows.co.uk |
2014-12-08 |
insert person Darren Bohm |
2014-12-08 |
insert phone 07855 478150 |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-26 |
update statutory_documents 15/11/14 FULL LIST |
2014-09-07 |
update account_category SMALL => MEDIUM |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-04-21 |
delete phone (01942) 840763 |
2014-03-09 |
delete person Ambi Max Glass |
2014-01-27 |
insert fax 01942 840769 |
2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-11-26 |
update statutory_documents 15/11/13 FULL LIST |
2013-07-02 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-12 |
insert about_pages_linkeddomain liniardealers.co.uk |
2013-04-12 |
insert contact_pages_linkeddomain liniardealers.co.uk |
2013-04-12 |
insert index_pages_linkeddomain liniardealers.co.uk |
2013-04-12 |
insert product_pages_linkeddomain liniardealers.co.uk |
2013-04-12 |
insert service_pages_linkeddomain liniardealers.co.uk |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-09 |
delete email an..@pearlwindows.co.uk |
2013-01-09 |
delete person Andrew Smith |
2013-01-09 |
insert email ro..@pearlwindows.co.uk |
2013-01-09 |
insert person Phil Johnston |
2012-11-27 |
update statutory_documents 15/11/12 FULL LIST |
2012-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARGARET WALSH / 14/09/2012 |
2012-06-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 15/11/11 FULL LIST |
2011-09-21 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH MARGARET WALSH |
2011-05-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents 15/11/10 FULL LIST |
2010-04-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 15/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD WALSH / 01/10/2009 |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARGARET WALSH / 01/10/2009 |
2009-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS |
2007-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-11-29 |
update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS |
2001-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2000-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/00 FROM:
C/O COWGILL HOLLOWAY & CO.
REGENCY HOUSE
45/49 CHORLEY NEW ROAD
BOLTON. BL1 4QR |
2000-02-01 |
update statutory_documents RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-24 |
update statutory_documents SECRETARY RESIGNED |
1998-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |