TYNESIDE SAFETY GLASS COMPANY LIMITED
Company number 00359744
- Company Overview for TYNESIDE SAFETY GLASS COMPANY LIMITED (00359744)
- Filing history for TYNESIDE SAFETY GLASS COMPANY LIMITED (00359744)
- People for TYNESIDE SAFETY GLASS COMPANY LIMITED (00359744)
- Charges for TYNESIDE SAFETY GLASS COMPANY LIMITED (00359744)
- More for TYNESIDE SAFETY GLASS COMPANY LIMITED (00359744)
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
|
|
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
|
|
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
|
|
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 |