- Company Overview for BIGGERSTAFF WINDOWS LIMITED (02267123)
- Filing history for BIGGERSTAFF WINDOWS LIMITED (02267123)
- People for BIGGERSTAFF WINDOWS LIMITED (02267123)
- Charges for BIGGERSTAFF WINDOWS LIMITED (02267123)
- More for BIGGERSTAFF WINDOWS LIMITED (02267123)
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
|
|
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
|