PRIORY WINDOWS AND CONSERVATORIES LIMITED - History of Changes


DateDescription
2024-09-18 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-26 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2021-11-03 update statutory_documents DIRECTOR APPOINTED MRS LOIS ROSA HILARY O'DONNELL
2021-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOIS ROSA HILARY O'DONNELL
2021-11-03 update statutory_documents CESSATION OF GERALD IAN PRATT AS A PSC
2021-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD PRATT
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-06-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-21 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, 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
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-27 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
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 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-08 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-21 update statutory_documents 23/07/15 FULL LIST
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-19 update statutory_documents 23/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-10-07 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents 23/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-21 update returns_next_due_date 2012-08-20 => 2013-08-20
2012-09-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 23/07/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 23/07/11 FULL LIST
2010-09-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-24 update statutory_documents 23/07/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID O`DONNELL / 23/07/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD IAN PRATT / 23/07/2010
2010-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID O`DONNELL / 23/07/2010
2009-07-24 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents COMPANY NAME CHANGED WHITES WINDOWS & CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 31/12/07
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-01 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-08-11 update statutory_documents NC INC ALREADY ADJUSTED 23/07/04
2004-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2004-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-11 update statutory_documents DIRECTOR RESIGNED
2004-08-11 update statutory_documents SECRETARY RESIGNED
2004-08-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-11 update statutory_documents £ NC 100/10000 23/07/
2004-08-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION