BRIDGE WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
23/06/2323 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/04/2130 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
16/01/2016 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE WILLIAM WESTOBY / 01/07/2019 |
25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WILLIAM WESTOBY / 01/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
11/02/1911 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WILLIAM WESTOBY / 12/09/2018 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR WAYNE WILLIAM WESTOBY / 12/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE WILLIAM WESTOBY |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM UNIT 15 ROXBY INDUSTRIAL ESTATE WINTERTON SCUNTHORPE NORTH LINCOLNSHIRE DN15 9SX |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WILLIAM WESTOBY / 01/07/2016 |
22/09/1622 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / JANE WESTOBY / 01/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIDD |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTHBY |
12/04/1112 April 2011 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL PIDD |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/10/1029 October 2010 | 12/10/10 STATEMENT OF CAPITAL GBP 1001 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOOTHBY / 16/06/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WILLIAM WESTOBY / 16/06/2010 |
01/07/101 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
01/07/101 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE WESTOBY / 16/06/2010 |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM UNIT 11 A HARRIER ROAD BARTON UPON HUMBER NORTH LINCS DN18 5RP |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | DIRECTOR APPOINTED ALAN BOOTHBY |
25/07/0825 July 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/06/0816 June 2008 | 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