Advanced company searchLink opens in new window

DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED

Company number 08720266

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)
27 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
24 Apr 2019 PSC01 Notification of Andrew Moore as a person with significant control on 1 April 2017
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Aug 2017 TM01 Termination of appointment of Amy Jane Redman as a director on 9 August 2017
22 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
27 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Jan 2016 AD01 Registered office address changed from 33 Brooke Road Princes Risborough Buckinghamshire HP27 9HJ to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 21 January 2016
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
28 May 2015 CH01 Director's details changed for Ms Amy Redman on 1 May 2015
17 Feb 2015 AP01 Appointment of Ms Amy Redman as a director on 1 June 2014
17 Feb 2015 TM01 Termination of appointment of Simon Neil Redman as a director on 1 June 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
19 Aug 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 May 2014
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
28 May 2014 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2
07 May 2014 AP01 Appointment of Mr Simon Neil Redman as a director
07 May 2014 TM01 Termination of appointment of Amy Redman as a director
02 Apr 2014 AP01 Appointment of Mrs Amy Jane Redman as a director
07 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted