- Company Overview for PHILIP BRADBURY GLASS LIMITED (04473150)
- Filing history for PHILIP BRADBURY GLASS LIMITED (04473150)
- People for PHILIP BRADBURY GLASS LIMITED (04473150)
- More for PHILIP BRADBURY GLASS LIMITED (04473150)
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) |
---|---|---|---|
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AD01 | Registered office address changed from Unit G05 Regent Studios 1 Thane Villas London N7 7PH England to Ground Floor Unit 7 15-16 the High Cross Centre Fountayne Road London N15 4QL on 30 April 2019 | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
28 Aug 2018 | PSC01 | Notification of Annahita Hessami as a person with significant control on 1 May 2018 | |
02 May 2018 | AP01 | Appointment of Ms Annahita Hessami as a director on 1 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Paul David Hickson as a director on 1 May 2018 | |
02 May 2018 | TM02 | Termination of appointment of Marie Caroline Neuville Hickson as a secretary on 1 May 2018 | |
02 May 2018 | PSC07 | Cessation of Paul Hickson as a person with significant control on 1 May 2018 | |
02 May 2018 | PSC07 | Cessation of Marie Hickson as a person with significant control on 1 May 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
24 Aug 2017 | PSC01 | Notification of Paul Hickson as a person with significant control on 6 April 2016 | |
24 Aug 2017 | PSC01 | Notification of Marie Hickson as a person with significant control on 6 April 2016 |