Advanced company searchLink opens in new window

URBAN WINDOWS (BRISTOL) LTD

Company number 07410617

Filter by category

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)
01 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
08 Mar 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
22 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
22 Dec 2015 CH01 Director's details changed for Nicola Jane Winter on 22 December 2015
02 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 90
04 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 90
20 Oct 2014 AD01 Registered office address changed from 3-8 Redcliffe Parade West Redcliffe Bristol BS1 6SP to 1St Floor 61 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD on 20 October 2014
11 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
31 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 89
29 Oct 2010 AP01 Appointment of Nicola Jane Winter as a director
29 Oct 2010 AP01 Appointment of Donna Marie Wheadon as a director
29 Oct 2010 AP01 Appointment of Michelle Lacey as a director
18 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
18 Oct 2010 NEWINC Incorporation