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