THE BESPOKE WINDOW GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-07-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-07-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-30

View Document

21/04/2321 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 COMPANY NAME CHANGED THE HARBORNE WINDOW COMPANY LIMITED CERTIFICATE ISSUED ON 27/07/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN JEPHCOTT / 27/06/2018

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTA MARIA JEPHCOTT

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/131 May 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/04/1329 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1329 April 2013 01/10/11 STATEMENT OF CAPITAL GBP 4

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN JEPHCOTT / 15/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN JEPHCOTT / 15/11/2011

View Document

16/11/1116 November 2011 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN JEPHCOTT / 24/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN JEPHCOTT / 24/01/2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 16 OAKHURST 30 ANCHORAGE RD SUTTON COLDFIELD WEST MIDLANDS B74 2PL

View Document

25/06/1025 June 2010 COMPANY NAME CHANGED THE HARBORNE SASH WINDOW COMPANY LTD CERTIFICATE ISSUED ON 25/06/10

View Document

25/06/1025 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN JEPHCOTT / 24/01/2010

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY PALMER

View Document

19/12/0819 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PALMER / 01/08/2008

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK JEPHCOTT / 01/08/2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 118 STATION ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 9LS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 118 STATION ROAD HARBORNE BIRMINGHAM B17 9LS

View Document

14/02/0714 February 2007 COMPANY NAME CHANGED THE HARBORNE WINDOW SASH COMPANY LTD CERTIFICATE ISSUED ON 14/02/07

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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