About

Registered Number: 06065783
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Studio 6, Weekin Works 112-116 Park Hill Road, Harborne, Birmingham, B17 9HD

 

The Bespoke Window Group Ltd was founded on 24 January 2007 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPHCOTT, Mark Alan 24 January 2007 - 1
PALMER, Gregory Stuart 24 January 2007 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 31 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 August 2019
AA01 - Change of accounting reference date 25 June 2019
CS01 - N/A 14 September 2018
RESOLUTIONS - N/A 27 July 2018
PSC04 - N/A 18 July 2018
CS01 - N/A 18 July 2018
PSC01 - N/A 18 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 01 May 2013
RESOLUTIONS - N/A 29 April 2013
SH01 - Return of Allotment of shares 29 April 2013
SH08 - Notice of name or other designation of class of shares 29 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
AA01 - Change of accounting reference date 16 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 17 September 2010
CERTNM - Change of name certificate 25 June 2010
CONNOT - N/A 25 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
CERTNM - Change of name certificate 14 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.