Advanced company searchLink opens in new window

BIRMINGHAM EMERGENCY GLAZING LIMITED

Company number 07190587

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)
19 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 TM01 Termination of appointment of Alice Leyland as a director on 14 March 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Mar 2023 PSC01 Notification of Frederick Mark Atkinson as a person with significant control on 14 March 2023
14 Mar 2023 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 14 March 2023
14 Mar 2023 AP01 Appointment of Frederick Mark Atkinson as a director on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 14 March 2023
14 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 67 Hawkesley Mill Lane Northfield Birmingham B31 2RJ on 14 March 2023
23 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 23 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
28 Jan 2022 PSC05 Change of details for @Ukplc Client Director Ltd as a person with significant control on 2 July 2020
28 Jan 2022 CH02 Director's details changed for @Ukplc Client Director Ltd on 2 July 2020
07 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
09 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
11 Aug 2017 CH01 Director's details changed for Mrs Alice Leyland on 1 August 2017