Advanced company searchLink opens in new window

BIGGERSTAFF WINDOWS LIMITED

Company number 02267123

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)
07 Feb 2024 CS01 Confirmation statement made on 12 December 2023 with updates
04 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
26 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 12 December 2016
17 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
15 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
28 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
02 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
11 May 2018 TM01 Termination of appointment of Leigh Reginald Frank Biggerstaff as a director on 28 April 2018
11 May 2018 AP01 Appointment of Mr Mark Raynsford as a director on 10 May 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jan 2018 CH01 Director's details changed for Mrs Paula Rose Dorrell on 5 January 2018
18 Jan 2018 CH01 Director's details changed for Mr Reginald George Charles Biggerstaff on 5 January 2018
18 Jan 2018 CH03 Secretary's details changed for Nina Louise Biggerstaff on 5 January 2018
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Mar 2017 AD01 Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 110 Chandos Avenue London N20 9DZ on 20 March 2017
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 26/01/2022
01 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 252