- Company Overview for GLOSROSE ENGINEERING LIMITED (01252000)
- Filing history for GLOSROSE ENGINEERING LIMITED (01252000)
- People for GLOSROSE ENGINEERING LIMITED (01252000)
- Charges for GLOSROSE ENGINEERING LIMITED (01252000)
- More for GLOSROSE ENGINEERING LIMITED (01252000)
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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
13 Nov 2017 | PSC01 | Notification of June Butcher as a person with significant control on 7 April 2016 | |
13 Nov 2017 | PSC01 | Notification of Anthony Butcher as a person with significant control on 7 April 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Helen Butcher as a director on 7 November 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Aug 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AD01 | Registered office address changed from Old Mill Oast Mill Road Hollingbourne Maidstone Kent ME17 1XD to Old Mill Farm Old Mill Road Hollingbourne Maidstone Kent ME17 1XD on 23 December 2015 | |
12 Nov 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 9 | |
24 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Russ Colin Butcher on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Russ Colin Butcher on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Jacob Anthony Butcher on 24 August 2015 | |
24 Aug 2015 | CH03 | Secretary's details changed for Ms Dulcie Elizabeth Clarke on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Helen Kirby on 24 August 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Helen Kirby as a director | |
08 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mr Jacob Anthony Butcher on 31 October 2011 |