Advanced company searchLink opens in new window

BESPOKE FABRICATIONS (DERBY) LIMITED

Company number 09393133

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)
19 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
13 Mar 2023 MR04 Satisfaction of charge 093931330003 in full
17 Feb 2023 MR01 Registration of charge 093931330004, created on 16 February 2023
06 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
23 Jan 2023 CH01 Director's details changed for Mr Andrew Goodwin on 12 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Andrew Carl Barker on 12 January 2023
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 30 September 2021
20 Jan 2021 AA Micro company accounts made up to 30 September 2020
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
08 Apr 2020 MR04 Satisfaction of charge 093931330002 in full
20 Mar 2020 MR01 Registration of charge 093931330003, created on 11 March 2020
21 Jan 2020 AA Micro company accounts made up to 30 September 2019
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
19 Nov 2019 AD01 Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom to Unit 5 Northedge Business Park Alfreton Road Derby DE21 4BN on 19 November 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
21 Jan 2019 CH01 Director's details changed for Mr Andrew Barker on 7 December 2018
21 Jan 2019 PSC04 Change of details for Mr Andrew Barker as a person with significant control on 7 December 2018
09 Nov 2018 AA Micro company accounts made up to 30 September 2018
09 May 2018 PSC04 Change of details for Mr Andrew Goodwin as a person with significant control on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr Andrew Goodwin on 9 May 2018
19 Mar 2018 MR04 Satisfaction of charge 093931330001 in full
13 Mar 2018 AA Micro company accounts made up to 30 September 2017
21 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the issued share capital of the company, which is £1 represented by 1 ordinary £1 share, be increased to £2 by the issue of 1 b ordinary £1 share 01/02/2018