- Company Overview for BW AND DJ GLAVES & SONS LIMITED (04873674)
- Filing history for BW AND DJ GLAVES & SONS LIMITED (04873674)
- People for BW AND DJ GLAVES & SONS LIMITED (04873674)
- Charges for BW AND DJ GLAVES & SONS LIMITED (04873674)
- More for BW AND DJ GLAVES & SONS LIMITED (04873674)
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
|
|
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
|
|
05 Jun 2019 | SH08 | Change of share class name or designation | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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 |