DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED
Company number 08720266
- Company Overview for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
- Filing history for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
- People for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
- Insolvency for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
- More for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
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
|
|
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
|
|
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
|
|
28 May 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
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
|