Advanced company searchLink opens in new window

GLINWELL PUBLIC LIMITED COMPANY

Company number 01303616

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)
18 Mar 2016 MR01 Registration of charge 013036160006, created on 10 March 2016
25 Jan 2016 AD01 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 25 January 2016
08 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 66,668
12 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
16 Mar 2015 AD01 Registered office address changed from Smallford Nurseries Hatfield Road St Albans Hertfordshire AL4 0HD to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 16 March 2015
01 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 66,668
08 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 66,668
04 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
25 Sep 2013 CH03 Secretary's details changed for Giuseppe Colletti on 15 August 2013
25 Sep 2013 CH01 Director's details changed for Giuseppe Colletti on 15 August 2013
25 Sep 2013 CH01 Director's details changed for Mr Salvatore Cannatella on 15 August 2013
19 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
10 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
24 Oct 2012 CH01 Director's details changed for Mr Salvatore Cannatella on 24 October 2012
18 Oct 2012 CH01 Director's details changed for Mr Salvatore Cannatella on 16 October 2012
12 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Mar 2011 TM01 Termination of appointment of Salvatore Colletti as a director
28 Mar 2011 AP03 Appointment of Giuseppe Colletti as a secretary
28 Mar 2011 TM01 Termination of appointment of Francesco Cannatella as a director
28 Mar 2011 TM02 Termination of appointment of Salvatore Colletti as a secretary
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5