BUCKINGHAMSHIRE WINDOW & CONSERVATORY COMPANY LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNIT 5 ANGLO BUSINESS PARK CHESHAM BUCKINGHAMSHIRE HP5 2QA ENGLAND

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DAVID WESTERN

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE STUMP

View Document

10/09/1810 September 2018 CESSATION OF HELAN BEVAN AS A PSC

View Document

10/09/1810 September 2018 CESSATION OF RICHARD DESMOND JAMES BEVAN AS A PSC

View Document

10/09/1810 September 2018 CESSATION OF DIANE ELIZABETH STUMP AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WESTERN

View Document

05/06/185 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ELIZABETH STUMP

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVAN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BEVAN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY HELEN BEVAN

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
186 HIGH STREET
WINSLOW
BUCKINGHAMSHIRE
MK18 3DQ

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS DIANE ELIZABETH STUMP

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
186 HIGH STREET
WINSLOW
BUCKINGHAMSHIRE
MK18 3DQ

View Document

25/03/1525 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE BEVAN / 24/02/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DESMOND JAMES BEVAN / 24/02/2015

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE BEVAN / 24/02/2015

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 PREVSHO FROM 30/09/2012 TO 30/04/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

26/03/1026 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DESMOND JAMES BEVAN / 24/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE BEVAN / 24/02/2010

View Document

06/10/096 October 2009 30/04/09 STATEMENT OF CAPITAL GBP 6

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED BUCKINGHAMSHIRE CONSERVATORY CO LIMITED CERTIFICATE ISSUED ON 19/12/07

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: PORTWAY BUCKINGHAM ROAD, HARDWICK AYLESBURY BUCKINGHAMSHIRE HP22 4EF

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/03/025 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 24/02/02; NO CHANGE OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRADY PROPERTY LTD


  • 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