Advanced company searchLink opens in new window

TYNESIDE SAFETY GLASS COMPANY LIMITED

Company number 00359744

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)
15 Jan 2018 CH01 Director's details changed for Mr Richard Neil Torns on 3 January 2018
15 Jan 2018 CH01 Director's details changed for Christopher Michael Hannant on 3 January 2018
15 Jan 2018 CH03 Secretary's details changed for Richard Neil Torns on 3 January 2018
08 Jan 2018 PSC05 Change of details for Suntex Safety Glass Industries Limited as a person with significant control on 8 January 2018
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
17 Jan 2017 AA Full accounts made up to 30 April 2016
28 Jan 2016 AA Full accounts made up to 30 April 2015
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,328
26 Oct 2015 MR01 Registration of charge 003597440004, created on 18 October 2015
27 Mar 2015 MR01 Registration of charge 003597440003, created on 19 March 2015
27 Mar 2015 MR04 Satisfaction of charge 1 in full
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,328
26 Jan 2015 CH01 Director's details changed for Roger Simon Torns on 1 July 2014
26 Jan 2015 CH01 Director's details changed for Richard Neil Torns on 1 July 2014
26 Jan 2015 CH03 Secretary's details changed for Richard Neil Torns on 1 July 2014
22 Jan 2015 AA Full accounts made up to 30 April 2014
28 Nov 2014 TM01 Termination of appointment of Geoffrey William Mackey as a director on 30 September 2014
30 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3,328
30 Jan 2014 AA Full accounts made up to 30 April 2013
12 Jun 2013 TM01 Termination of appointment of Robert Bainbridge as a director
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
25 Jan 2013 AA Full accounts made up to 30 April 2012
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
11 Jan 2012 AA Full accounts made up to 30 April 2011
09 Dec 2011 TM01 Termination of appointment of Philip Dearle as a director