Advanced company searchLink opens in new window

PHILIP BRADBURY GLASS LIMITED

Company number 04473150

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)
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