Advanced company searchLink opens in new window

BRIDPORT GLASS AND TILE CENTRE LTD

Company number 04605545

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)
04 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
21 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
21 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Apr 2018 AD01 Registered office address changed from Unit 136 st Michaels Trading Estate Bridport Dorset DT6 3RR to The Old Laundry Trading Estate Units a & B the Old Laundry Trading Estate Sea Road North Bridport Dorset DT6 3BD on 7 April 2018
08 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
03 Dec 2013 CH01 Director's details changed for Clare Jane Marley on 19 April 2013
03 Dec 2013 CH01 Director's details changed for Christopher Paul Marley on 19 April 2013
03 Dec 2013 CH03 Secretary's details changed for Clare Jane Marley on 19 April 2013