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)
24 Aug 2017 PSC01 Notification of Marie Hickson as a person with significant control on 6 April 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
18 Jan 2016 AD01 Registered office address changed from 83 Blackstock Road London N4 2JW to Unit G05 Regent Studios 1 Thane Villas London N7 7PH on 18 January 2016
17 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Mr Paul David Hickson on 28 October 2009
26 Jul 2010 CH03 Secretary's details changed for Marie Caroline Neuville Hickson on 28 October 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 363a Return made up to 29/06/09; full list of members
23 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
16 Jul 2008 363a Return made up to 29/06/08; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007