Advanced company searchLink opens in new window

BUS AND COACH GLAZING LIMITED

Company number 07554382

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)
25 Oct 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2016 AA01 Current accounting period shortened from 28 July 2015 to 27 July 2015
27 Apr 2016 AA01 Previous accounting period shortened from 29 July 2015 to 28 July 2015
23 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
23 Mar 2016 CH03 Secretary's details changed for Mr John Wright on 7 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Philip Iain Powell on 7 March 2016
23 Mar 2016 TM01 Termination of appointment of David Edward Best as a director on 30 October 2015
23 Mar 2016 CH01 Director's details changed for Mr Nicholas Andrews on 7 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Paul Marcus Andrews on 7 March 2016
23 Mar 2016 TM01 Termination of appointment of Nigel Patrick Mcclune as a director on 30 October 2015
23 Mar 2016 CH03 Secretary's details changed for Mr Philip Iain Powell on 7 March 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jul 2015 AA01 Previous accounting period shortened from 30 July 2014 to 29 July 2014
07 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
29 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
05 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
07 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Gary Bunker as a director
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Mr Gary Peter Bunker on 10 February 2012
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2011 AP03 Appointment of Mr John Wright as a secretary