BRITTANIA WINDOW SYSTEMS BRIDLINGTON LIMITED
Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Return of final meeting in a creditors' voluntary winding up |
20/11/2420 November 2024 | Registered office address changed from 138 Quay Road Bridlington North Humberside YO16 4JB to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 2024-11-20 |
14/11/2414 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/11/2413 November 2024 | Statement of affairs |
13/11/2413 November 2024 | Appointment of a voluntary liquidator |
13/11/2413 November 2024 | Resolutions |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Termination of appointment of Spencer Tindall as a director on 2024-02-13 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
20/07/2320 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
05/04/235 April 2023 | Appointment of Mr Spencer Tindall as a director on 2023-04-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AP |
18/11/1418 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
20/12/1320 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/08/1210 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/12/1113 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AB ENGLAND |
29/11/1029 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AP ENGLAND |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 138 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO16 4JB |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ECCLES / 20/10/2009 |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, SECRETARY SCOTT ECCLES |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ECCLES |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 173. FILEY ROAD SCARBOROUGH N. YORKS YO11 3AE |
29/11/0429 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/05/0426 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/04/042 April 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company