Advanced company searchLink opens in new window

BINGLEY WINDOW AND GLASS COMPANY LIMITED

Company number 07158851

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)
18 Dec 2023 AA Total exemption full accounts made up to 11 May 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
02 Feb 2023 AA Total exemption full accounts made up to 11 May 2022
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
11 Feb 2022 AA Total exemption full accounts made up to 11 May 2021
28 Apr 2021 PSC02 Notification of Cobbydale Construction Limited as a person with significant control on 27 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 PSC07 Cessation of Steven Paul Edwards as a person with significant control on 27 April 2021
15 Apr 2021 AA Total exemption full accounts made up to 11 May 2020
05 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates
03 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with updates
11 Feb 2020 AA Total exemption full accounts made up to 11 May 2019
21 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 11 May 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
11 Feb 2018 AA Total exemption full accounts made up to 11 May 2017
29 Aug 2017 AD01 Registered office address changed from Unit 3 Aireworth Mills Aireworth Road Keighley West Yorkshire BD21 4DH to Unit 3E Aireworth Mills Aireworth Road Keighley West Yorkshire BD21 4DH on 29 August 2017
15 Aug 2017 CS01 Confirmation statement made on 16 February 2017 with updates
15 Aug 2017 PSC01 Notification of Steven Paul Edwards as a person with significant control on 11 May 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2017 AA Total exemption small company accounts made up to 11 May 2016
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 11 May 2016
16 May 2016 AP01 Appointment of Mr Steven Paul Edwards as a director on 11 May 2016
16 May 2016 TM01 Termination of appointment of Victor Albert Steele as a director on 11 May 2016