Advanced company searchLink opens in new window

BAC WINDOWS DOORS AND CONSERVATORIES LIMITED

Company number 06400916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
08 May 2014 TM01 Termination of appointment of Graham Emmerson as a director
08 May 2014 AP01 Appointment of Mr Richard William Neall as a director
08 May 2014 AA Accounts for a dormant company made up to 31 December 2013
08 May 2014 AD01 Registered office address changed from C/O C/O Seh (Ge Emmerson) Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR on 8 May 2014
18 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
07 May 2013 AP03 Appointment of Mr Trevor Mark Dixon as a secretary
07 May 2013 TM02 Termination of appointment of Paul Smith as a secretary
24 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from Bac Wind Doors & Con Ltd Crowcroft Rd Ind Ips IP7 7HR on 28 October 2010
27 Oct 2010 TM02 Termination of appointment of Graham Emmerson as a secretary
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
20 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Dec 2008 363a Return made up to 16/10/08; full list of members
16 May 2008 288b Appointment terminated director colin hewitt
09 May 2008 288a Secretary appointed paul david smith
23 Apr 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
28 Dec 2007 288b Secretary resigned
28 Dec 2007 288b Director resigned