BRISTOL WINDOWS & CONSERVATORIES LTD
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
21/02/2421 February 2024 | Application to strike the company off the register |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-07 with no updates |
18/05/2118 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
12/04/1912 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
24/04/1824 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD SEWELL |
26/07/1726 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/08/1513 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/08/1412 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/09/124 September 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SEWELL |
19/10/1119 October 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/08/1012 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/02/0818 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/01/087 January 2008 | LOCATION OF REGISTER OF MEMBERS |
07/01/087 January 2008 | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 2 POPLAR AVENUE STOKE BISHOP BRISTOL AVON BS9 2BE |
02/01/082 January 2008 | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/11/0629 November 2006 | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | NEW SECRETARY APPOINTED |
05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: KINGSLEY HOUSE CHURCH LANE, SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ |
05/02/045 February 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
05/02/045 February 2004 | LOCATION OF REGISTER OF MEMBERS |
11/08/0311 August 2003 | DIRECTOR RESIGNED |
11/08/0311 August 2003 | SECRETARY RESIGNED |
07/08/037 August 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