BINGLEY WINDOW AND GLASS COMPANY LIMITED
Company number 07158851
- Company Overview for BINGLEY WINDOW AND GLASS COMPANY LIMITED (07158851)
- Filing history for BINGLEY WINDOW AND GLASS COMPANY LIMITED (07158851)
- People for BINGLEY WINDOW AND GLASS COMPANY LIMITED (07158851)
- More for BINGLEY WINDOW AND GLASS COMPANY LIMITED (07158851)
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 |