PALACE WINDOWS AND DOORS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-13 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE RANGER / 16/05/2023
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-12-07 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-10-30 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-09-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-07-08 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-08 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-06-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-06-04 update statutory_documents FIRST GAZETTE
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents DIRECTOR APPOINTED MR DARREN MARK WHEATLEY
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-13 update statutory_documents 11/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 5 RED LION CLOSE ST MARY CRAY ORPINGTON KENT BR5 4AP
2016-01-08 insert address UNIT P4 NORTHFLEET INDUSTRIAL ESTATE, LOWER ROAD NORTHFLEET GRAVESEND KENT ENGLAND DA11 9SN
2016-01-08 update registered_address
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 5 RED LION CLOSE ST MARY CRAY ORPINGTON KENT BR5 4AP
2015-08-11 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-11 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-07-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-07-02 update statutory_documents 11/06/15 FULL LIST
2015-06-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 5 RED LION CLOSE ST MARY CRAY ORPINGTON KENT UNITED KINGDOM BR5 4AP
2014-07-07 insert address 5 RED LION CLOSE ST MARY CRAY ORPINGTON KENT BR5 4AP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-17 update statutory_documents 11/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-02 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4544 - Painting and glazing
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-11 update statutory_documents 11/06/13 FULL LIST
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID BALL / 05/02/2012
2013-03-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 11/06/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 54 AVONDALE ROAD WELLING KENT DA16 1NQ
2011-06-17 update statutory_documents 11/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 11/06/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID BALL / 11/06/2010
2010-05-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents 11/06/09 FULL LIST
2009-07-24 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-10 update statutory_documents RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-16 update statutory_documents NEW SECRETARY APPOINTED
2007-07-16 update statutory_documents SECRETARY RESIGNED
2006-06-26 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-19 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 7 DAWSON DRIVE HEXTABLE KENT BR8 7PN
2004-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-29 update statutory_documents NEW SECRETARY APPOINTED
2004-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/04 FROM: SUITE 18 FOLKESTONE ENT CNT SHEARWAY BUS PK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-06-22 update statutory_documents DIRECTOR RESIGNED
2004-06-22 update statutory_documents SECRETARY RESIGNED
2004-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION