Advanced company searchLink opens in new window

BW AND DJ GLAVES & SONS LIMITED

Company number 04873674

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)
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
01 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
22 Jun 2023 PSC01 Notification of James William Glaves as a person with significant control on 31 December 2022
22 Jun 2023 PSC01 Notification of Antony Edward Glaves as a person with significant control on 31 December 2022
22 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 22 June 2023
06 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
02 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates
11 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 150,100
01 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
25 Aug 2020 CH01 Director's details changed for Anthony Edward Glaves on 25 August 2020
11 Aug 2020 SH10 Particulars of variation of rights attached to shares
22 Jul 2020 CH03 Secretary's details changed for Hazel Anne Glaves on 22 July 2020
22 Jul 2020 CH01 Director's details changed for James William Glaves on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Doreen Joyce Glaves on 22 July 2020
21 Jul 2020 AD01 Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 21 July 2020
28 May 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 100
05 Jun 2019 SH08 Change of share class name or designation
04 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 14/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates